Search icon

DAYOU LLC - Florida Company Profile

Company Details

Entity Name: DAYOU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYOU 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: 27 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: L15000127320
FEI/EIN Number 47-4704840

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

Address: 3000 High Ridge Rd STE 7, Boynton Beach, FL, 33426, US
Mail Address: 3000 High Ridge Rd STE 7, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAN XIANGYI Manager 9607 Waters Lake Ct, Missouri City, TX, 77459
Rodriguez Hellen Agent 3000 High Ridge Road, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 382 NE 191st St,, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 9607 Waters Lake Ct, Missouri City, TX 77459 -
REGISTERED AGENT NAME CHANGED 2025-01-30 Xiangyi, Tan -
CHANGE OF MAILING ADDRESS 2025-01-30 9607 Waters Lake Ct, Missouri City, TX 77459 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 3000 High Ridge Road, STE 7, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2024-01-25 Rodriguez, Hellen -
CHANGE OF MAILING ADDRESS 2021-01-12 3000 High Ridge Rd STE 7, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 3000 High Ridge Rd STE 7, Boynton Beach, FL 33426 -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State