Search icon

DAYJET SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DAYJET SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M99000000957
FEI/EIN Number 204435399

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

Address: 3651 FAU BLVD., STE 200, BOCA RATON, FL, 33431
Mail Address: 3651 FAU BLVD., STE 200, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
IACOBUCCI EDWARD E Chief Executive Officer 3651 FAU BLVD., STE 200, BOCA RATON, FL, 33431
STATEN JOHN W Chief Financial Officer 3651 FAU BLVD., STE 200, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 3651 FAU BLVD., STE 200, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2008-01-08 3651 FAU BLVD., STE 200, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2006-11-08 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-11-08 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
LC NAME CHANGE 2006-03-10 DAYJET SERVICES, LLC -

Documents

Name Date
Reg. Agent Resignation 2010-03-23
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-11
Reg. Agent Change 2006-11-08
ANNUAL REPORT 2006-04-07
LC Name Change 2006-03-13
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-05-20
ANNUAL REPORT 2002-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State