Search icon

DAISY MAE PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: DAISY MAE PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAISY MAE PROPERTY, 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: 16 Jun 2014 (11 years ago)
Date of dissolution: 07 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: L14000096298
FEI/EIN Number 47-1122357

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

Address: 1526 STONECROP STREET, SEBASTIAN, FL, 32958, US
Mail Address: 1526 stonecrop street, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURFACE JEFF Manager 1526 STONECROP STREET, SEBASTIAN, FL, 32958
Zurface Jeffrey L Agent 1526 stonecrop street, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-07 - -
CHANGE OF MAILING ADDRESS 2021-03-16 1526 STONECROP STREET, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1526 stonecrop street, Sebastian, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 1526 STONECROP STREET, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2020-02-20 Zurface, Jeffrey Lynn -
LC STMNT OF RA/RO CHG 2017-04-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
Reg. Agent Resignation 2017-04-14
CORLCRACHG 2017-04-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State