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. |
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 |
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 |
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 | - | - |
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