Search icon

DAILY DUTY AUTO DETAILING, LLC - Florida Company Profile

Company Details

Entity Name: DAILY DUTY AUTO DETAILING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAILY DUTY AUTO DETAILING, 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: 01 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2021 (3 years ago)
Document Number: L16000042805
FEI/EIN Number 81-1981196

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

Address: 255 South Orange Ave. Suite104, ORLANDO, FL, 32801, US
Mail Address: 255 South Orange Ave. Suite104, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Laguerre Samuel Authorized Member 255 South Orange Ave., ORLANDO, FL, 32801
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 255 South Orange Ave. Suite104, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-03-13 255 South Orange Ave. Suite104, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-06-26 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-05-02
REINSTATEMENT 2021-12-10
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-10-26
Florida Limited Liability 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59876.00
Total Face Value Of Loan:
59876.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
59876
Current Approval Amount:
59876
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State