Search icon

DAFT ZONE LLC - Florida Company Profile

Company Details

Entity Name: DAFT ZONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAFT ZONE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2012 (13 years ago)
Document Number: L12000121967
FEI/EIN Number 46-1069582

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

Address: 5000 NW 87th Terrace, Coral Springs, FL, 33067, US
Mail Address: 5000 NW 87th Terrace, CORAL SPRING, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LUIS M Owne 5000 NW 87th Terrace, CORAL SPRING, FL, 33067
RODRIGUEZ LUIS M Agent 5000 NW 87th Terrace, CORAL SPRING, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000082576 MAGAZINES EVERYDAY PUBLICATION SERVICES EXPIRED 2016-08-08 2021-12-31 - 10855 CYPRESS RUN CIR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 5000 NW 87th Terrace, Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2021-02-17 5000 NW 87th Terrace, Coral Springs, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 5000 NW 87th Terrace, CORAL SPRING, FL 33067 -
REGISTERED AGENT NAME CHANGED 2016-08-01 RODRIGUEZ, LUIS MICHAEL -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-08-01

Date of last update: 03 May 2025

Sources: Florida Department of State