Entity Name: | DALY MULTI SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
DALY MULTI SERVICES 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. |
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 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | L15000058122 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOB 152, DEERFIELD BEACH, FL 33443 |
Address: | 1300 SW 7TH AVE, DEERFIELD BEACH, FL 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAINTCYR, PIERRE D | Agent | 1300 SW 7TH AVE, DEERFIELD BEACH, FL 33441 |
SAINTCYR, PIERRE D | Manager | 1300 SW 7TH AVE, DEERFIELD BEACH, FL 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-11 | 1300 SW 7TH AVE, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-11 | 1300 SW 7TH AVE, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-21 | 4120 NW 8TH TERRACE, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2018-03-04 | 4120 NW 8TH TERRACE, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | SAINTCYR, PIERRE D | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-04 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-01-17 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State