Search icon

DAYBREAK GROUP LLC - Florida Company Profile

Company Details

Entity Name: DAYBREAK GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYBREAK GROUP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 2011 (14 years ago)
Date of dissolution: 10 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2017 (7 years ago)
Document Number: L11000107631
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2950 W. Cypress Creek Rd, Ft. Lauderdale, FL, 33309, US
Mail Address: 1451 W. Cypress Creek Rd, FT.Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDIS MICHAEL Operating Manager 5100 WEST COPANS ROAD STE 200, MARGATE, FL, 33063
Landis Altia Manager 1451 W. Cypress Creek Rd, FT.Lauderdale, FL, 33309
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105168 AMERICAN HEALTH OPTIONS EXPIRED 2016-09-26 2021-12-31 - 100 NE 5TH AVE, SUITE B2, DELRAY BEACH, FL, 33483
G16000041275 INSUREME HEALTH EXPIRED 2016-04-23 2021-12-31 - 7144 STIRLING RD, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 2950 W. Cypress Creek Rd, Suite 100, Ft. Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-01-10 2950 W. Cypress Creek Rd, Suite 100, Ft. Lauderdale, FL 33309 -
LC AMENDMENT 2015-06-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-16
LC Amendment 2015-06-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State