Search icon

DALEIGH, LLC - Florida Company Profile

Company Details

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

DALEIGH, 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: 13 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L12000142890
FEI/EIN Number 461400256

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

Address: 202 FOXTAIL DRIVE, H-2, GREENACRES, FL, 33415, US
Mail Address: 202 FOXTAIL DRIVE, H-2, GREENACRES, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIN DALE Managing Member 9160 Estate Thomas, PMB 174, St. Thomas, VI, 00802
BRIN LEIGH Managing Member 202 FOXTAIL DRIVE, H-2, GREENACRES, FL, 33415
BRIN DALE Agent 2601 S. MILITARY TRAIL SUITE 26, WEST PALM BEACH, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110127 VIRGIN LAUNDRY & DRY CLEANING EXPIRED 2012-11-14 2017-12-31 - PO BPX 541461, GREENACRES, FL, 33454

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2015-02-10 202 FOXTAIL DRIVE, H-2, GREENACRES, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-14 202 FOXTAIL DRIVE, H-2, GREENACRES, FL 33415 -
REINSTATEMENT 2013-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2014-01-30
REINSTATEMENT 2013-12-21
Florida Limited Liability 2012-11-13

Date of last update: 01 May 2025

Sources: Florida Department of State