Search icon

DACACO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DACACO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DACACO HOLDINGS, 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: 30 Apr 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 May 2024 (a year ago)
Document Number: L03000015538
FEI/EIN Number 753113750

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

Address: 149 S RIDGEWOOD AVE STE 700, DAYTONA BEACH, FL, 32114
Mail Address: 149 S RIDGEWOOD AVE STE 700, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN MEAD SERVICES, LLC Agent -
DAVIES WILLIAM G Manager 149 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-09 149 S RIDGEWOOD AVE STE 700, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2024-05-09 DEAN MEAD SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-09 420 S ORANGE AVE STE 700, ORLANDO, FL 32801 -
LC STMNT OF RA/RO CHG 2024-05-09 - -
CHANGE OF MAILING ADDRESS 2024-05-09 149 S RIDGEWOOD AVE STE 700, DAYTONA BEACH, FL 32114 -
CANCEL ADM DISS/REV 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
CORLCRACHG 2024-05-09
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-27
Reg. Agent Resignation 2021-04-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State