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