Search icon

DAYCO PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: DAYCO PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: M01000000291
FEI/EIN Number 16-1598206

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

Address: 16000 Common Road, Roseville, MI, 48066, US
Mail Address: 16000 Common Road, Roseville, MI, 48066, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAYCO INCORPORATED Manager -
CT Corporation System Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Schroeder Beate Manager 16000 Common Road, Roseville, MI, 48066
Keller Steven E Manager 16000 Common Road, Roseville, MI, 48066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 16000 Common Road, Roseville, MI 48066 -
CHANGE OF MAILING ADDRESS 2024-04-12 16000 Common Road, Roseville, MI 48066 -
REGISTERED AGENT NAME CHANGED 2019-02-08 CT Corporation System -
REINSTATEMENT 2011-04-29 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310031562 0419700 2007-04-09 3100 MARICAMP RD, OCALA, FL, 34771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-11
Emphasis N: SSTARG06, S: NOISE, S: POWERED IND VEHICLE
Case Closed 2007-09-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2007-08-23
Abatement Due Date 2007-09-05
Current Penalty 1377.0
Initial Penalty 2700.0
Nr Instances 3
Nr Exposed 5
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2007-08-23
Abatement Due Date 2007-09-12
Nr Instances 1
Nr Exposed 3
Gravity 01
306746249 0419700 2003-06-30 3100 MARICAMP RD, OCALA, FL, 34771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-23
Emphasis N: SSTARG02, S: AMPUTATIONS
Case Closed 2003-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-08-25
Abatement Due Date 2003-08-28
Current Penalty 496.0
Initial Penalty 828.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-08-25
Abatement Due Date 2003-08-28
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2003-08-25
Abatement Due Date 2003-08-28
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2003-08-25
Abatement Due Date 2003-10-10
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 6
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 2003-08-25
Abatement Due Date 2003-08-28
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State