Search icon

DAIS COMMUNICATIONS, LLC

Company Details

Entity Name: DAIS COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: L11000144341
FEI/EIN Number 454148899
Address: 4558 35th Street, ORLANDO, FL, 32811, US
Mail Address: 4558 35th Street, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Manager

Name Role Address
COLLIN CRAIG Manager 4558 35th Street, ORLANDO, FL, 32811
Byrnes Dan Manager 4558 35th Street, ORLANDO, FL, 32811
Van Wagenen Kurt Manager 4558 35th Street, ORLANDO, FL, 32811
Rankin Mark Manager 4558 35th Street, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166094 SUMMIT BROADBAND ACTIVE 2021-12-14 2026-12-31 No data 4558 35TH STREET, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-02 CT CORPORATION SYSTEM No data
LC STMNT OF RA/RO CHG 2020-07-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
LC AMENDMENT 2020-05-11 No data No data
LC AMENDMENT 2018-08-02 No data No data
LC AMENDMENT 2017-09-26 No data No data
CHANGE OF MAILING ADDRESS 2014-04-24 4558 35th Street, ORLANDO, FL 32811 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 4558 35th Street, ORLANDO, FL 32811 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
CORLCRACHG 2020-07-02
LC Amendment 2020-05-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
LC Amendment 2018-08-02
ANNUAL REPORT 2018-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State