Entity Name: | DAYLIGHTPHOTO, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAYLIGHTPHOTO, L.C. 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: | 22 Nov 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | L94000000640 |
FEI/EIN Number |
650536197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1481 Bay Road, MIAMI BEACH, FL, 33139, US |
Mail Address: | c/o concetta r lupardo cpa, 1751 avenida del sol, boca raton, FL, 33432, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAUFER EDMOND | Managing Member | 1481 BAY ROAD, MIAMI BEACH, FL, 33139 |
LUPARDO CONCETTA | Agent | 1751 avenida del sol, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 1481 Bay Road, # 8, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2018-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1751 avenida del sol, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | LUPARDO, CONCETTA | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1481 Bay Road, # 8, MIAMI BEACH, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2011-04-22 | - | - |
LC AMENDMENT | 2010-07-15 | - | - |
CONTRIBUTION CHANGE | 1995-08-29 | - | - |
AMENDMENT | 1995-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-04-30 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-24 |
AMENDED ANNUAL REPORT | 2014-11-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State