Search icon

DAISY SARA DIAZ HIGGINS LLC - Florida Company Profile

Company Details

Entity Name: DAISY SARA DIAZ HIGGINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAISY SARA DIAZ HIGGINS 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: 03 Apr 2020 (5 years ago)
Document Number: L15000058900
FEI/EIN Number 47-3609398

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

Address: 8461 Lake Worth Rd, Lake Worth, FL, 33467, US
Mail Address: 8461 Lake Worth Rd, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS DAISY S Manager 8461 Lake Worth Rd, Lake Worth, FL, 33467
HIGGINS DAISY Agent 8461 Lake Worth Rd, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 8461 Lake Worth Rd, 203, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2020-04-03 HIGGINS, DAISY -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 8461 Lake Worth Rd, 203, Lake Worth, FL 33467 -
REINSTATEMENT 2020-04-03 - -
CHANGE OF MAILING ADDRESS 2020-04-03 8461 Lake Worth Rd, 203, Lake Worth, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2015-05-26 DAISY SARA DIAZ HIGGINS LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-04-29
REINSTATEMENT 2020-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
LC Name Change 2015-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State