Entity Name: | JEFFREY DALY DESIGNS & MANUFACTURING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEFFREY DALY DESIGNS & MANUFACTURING 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: | 09 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2022 (3 years ago) |
Document Number: | L15000062804 |
FEI/EIN Number |
47-3679776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7219 Benjamin Rd Suite G, TAMPA, FL, 33634, US |
Mail Address: | 7219 Benjamin Rd Suite G, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALY JEFF W | Manager | 6253 OAK CLUSTER CIRCLE, TAMPA, FL, 33634 |
Daly Carly A | Authorized Representative | 2537 Ironwood Ct., Orange Park, FL, 32065 |
Daly Carly A | Agent | 2537 Ironwood Ct., Orange Park, FL, 32065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000081923 | JDD CABINETS | EXPIRED | 2018-07-31 | 2023-12-31 | - | 7219 BENJAMIN RD SUITE G, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | 7219 Benjamin Rd Suite G, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2022-02-04 | 7219 Benjamin Rd Suite G, TAMPA, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-04 | Daly, Carly A | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-04 | 2537 Ironwood Ct., Orange Park, FL 32065 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000439408 | TERMINATED | 1000000933536 | HILLSBOROU | 2022-09-08 | 2042-09-14 | $ 1,568.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-02-04 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
Florida Limited Liability | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State