Search icon

DALEY LOGISTICS LLC - Florida Company Profile

Company Details

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

DALEY LOGISTICS 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: 16 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: L18000068906
FEI/EIN Number 82-5015951

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

Address: 2935 vineland road, KISSIMMEE, FL, 34746, US
Mail Address: 2935 vineland road, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALEY ORAL D Manager 2935 vineland road, KISSIMMEE, FL, 34746
Daley Amoy Owne 2935 vineland road, Kissimmee, FL, 34746
WALTERS WINSTON Agent 4 W. DARLINGTON AVENUE, KISSSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055359 CONCREET COSMETICS ACTIVE 2020-05-19 2025-12-31 - 3001 GREATBEAR WAY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 2935 vineland road, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2024-03-20 2935 vineland road, KISSIMMEE, FL 34746 -
REINSTATEMENT 2021-09-02 - -
REGISTERED AGENT NAME CHANGED 2021-09-02 WALTERS, WINSTON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-03 4 W. DARLINGTON AVENUE, KISSSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-09-02
ANNUAL REPORT 2019-03-03
Florida Limited Liability 2018-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State