Search icon

JEFFREY DALY DESIGNS & MANUFACTURING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

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 - 7219 BENJAMIN RD SUITE G, TAMPA, FL, 33634

Events

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 - -

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 Apr 2025

Sources: Florida Department of State