Search icon

JEFFREY DALY DESIGNS & MANUFACTURING LLC

Company Details

Entity Name: JEFFREY DALY DESIGNS & MANUFACTURING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
Daly Carly A Agent 2537 Ironwood Ct., Orange Park, FL, 32065

Manager

Name Role Address
DALY JEFF W Manager 6253 OAK CLUSTER CIRCLE, TAMPA, FL, 33634

Authorized Representative

Name Role Address
Daly Carly A Authorized Representative 2537 Ironwood Ct., Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081923 JDD CABINETS EXPIRED 2018-07-31 2023-12-31 No data 7219 BENJAMIN RD SUITE G, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 7219 Benjamin Rd Suite G, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2022-02-04 7219 Benjamin Rd Suite G, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2022-02-04 Daly, Carly A No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 2537 Ironwood Ct., Orange Park, FL 32065 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State