Search icon

DAISEY, LLC - Florida Company Profile

Company Details

Entity Name: DAISEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAISEY, 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: 28 Aug 2012 (13 years ago)
Date of dissolution: 20 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2021 (4 years ago)
Document Number: L12000110855
FEI/EIN Number 46-1553612

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

Address: 2821 south bayshore dr, Miami, FL, 33133, US
Mail Address: 2821 south bayshore dr, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
teper leslie jtrustee Trustee 2821 south bayshore dr, Miami, FL, 33133
teper michael a Auth 2821 south bayshore dr, Miami, FL, 33133
L. JAMES TEPER, TRUSTEE Agent 2821 south bayshore dr, Miami, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 2821 south bayshore dr, 17A, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-03-04 2821 south bayshore dr, 17A, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 2821 south bayshore dr, 17A, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2012-10-29 L. JAMES TEPER, TRUSTEE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-20
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-20
AMENDED ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2013-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State