Search icon

DAYSTAY LLC - Florida Company Profile

Headquarter

Company Details

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

DAYSTAY 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: 02 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: L15000000751
FEI/EIN Number 47-2733207

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

Address: 1200 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 1200 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DAYSTAY LLC, NEW YORK 4941036 NEW YORK
Headquarter of DAYSTAY LLC, KENTUCKY 1287852 KENTUCKY

Key Officers & Management

Name Role Address
LEBEE DAVID Manager 1200 BRICKELL AVENUE, MIAMI, FL, 33131
ORCOM CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-30 ORCOM CORPORATE SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-21 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 -
LC AMENDMENT 2016-12-12 - -
LC AMENDED AND RESTATED ARTICLES 2015-01-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
LC Amendment 2016-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State