Search icon

DAILEY COURIERS L.L.C

Company Details

Entity Name: DAILEY COURIERS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2017 (7 years ago)
Document Number: L13000014033
FEI/EIN Number 46-1883893
Address: 10311 WOODBERRY ROAD STE-110, TAMPA, FL 33619
Mail Address: 10311 WOODBERRY ROAD STE-110, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
APEX FINANCIAL SOLUTIONS, LLC Agent

Manager

Name Role Address
DAILEY, LISA E Manager 10311 WOODBERRY ROAD STE-110, TAMPA, FL 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3975 MORAN ROAD, TAMPA, FL 33618 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 10311 WOODBERRY ROAD STE-110, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2023-04-27 10311 WOODBERRY ROAD STE-110, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 APEX FINANCIAL SOLUTIONS No data
REINSTATEMENT 2017-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000362622 ACTIVE 1000000997078 HILLSBOROU 2024-06-04 2034-06-12 $ 1,584.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000116535 ACTIVE 1000000916669 HILLSBOROU 2022-03-01 2032-03-09 $ 687.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-12
REINSTATEMENT 2016-04-14
Florida Limited Liability 2013-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8876327302 2020-05-01 0455 PPP 502 W SITKA ST, TAMPA, FL, 33604-2931
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33604-2931
Project Congressional District FL-14
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6303.6
Forgiveness Paid Date 2021-03-11

Date of last update: 22 Feb 2025

Sources: Florida Department of State