Search icon

DANIEL DEIBOLD CABLE LLC

Company Details

Entity Name: DANIEL DEIBOLD CABLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L04000000120
FEI/EIN Number 260077088
Address: 1300 BUCCANEER AVE., DELTONA, FL, 32725
Mail Address: 1300 BUCCANEER AVE., DELTONA, FL, 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
FOTHERINGHAM JOY Agent Turquoise Waters Accounting, Sanford, FL, 32773

Managing Member

Name Role Address
DEIBOLD DANIEL Managing Member 1300 BUCCANEER AVE., DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 Turquoise Waters Accounting, 523 Ross St, Sanford, FL 32773 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-23 1300 BUCCANEER AVE., DELTONA, FL 32725 No data
CHANGE OF MAILING ADDRESS 2006-04-23 1300 BUCCANEER AVE., DELTONA, FL 32725 No data
REGISTERED AGENT NAME CHANGED 2005-04-18 FOTHERINGHAM, JOY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000610254 ACTIVE 1000000411817 BROWARD 2013-03-18 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000997208 TERMINATED 1000000384880 VOLUSIA 2012-11-16 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000126065 TERMINATED 1000000205024 VOLUSIA 2011-02-17 2031-03-01 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State