Search icon

PENDAILEY CONSULTING LLC - Florida Company Profile

Company Details

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

PENDAILEY CONSULTING 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: 11 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2021 (4 years ago)
Document Number: L16000029791
FEI/EIN Number 81-1604728

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

Address: 1275 US Highway 1, Vero Beach, FL, 32960, US
Mail Address: 1275 US Highway 1, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dailey Emily P Manager 1940 33rd avenue, vero beach, FL, 32960
DAILEY EMILY P Agent 1940 33rd avenue, vero beach, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000132147 EMPEN YOGA ACTIVE 2021-10-01 2026-12-31 - 1275 US HWY 1, SUITE 2 #142, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 1275 US Highway 1, Suite 2 #142, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2019-03-06 1275 US Highway 1, Suite 2 #142, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2019-03-06 DAILEY, EMILY P -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 1940 33rd avenue, vero beach, FL 32960 -
REINSTATEMENT 2019-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-07-08
REINSTATEMENT 2021-08-25
REINSTATEMENT 2019-03-06
Florida Limited Liability 2016-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State