Search icon

DALY MULTI SERVICES LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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