Search icon

DACOM HOME ACCENTS LLC - Florida Company Profile

Company Details

Entity Name: DACOM HOME ACCENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DACOM HOME ACCENTS 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 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2005 (20 years ago)
Document Number: L04000033202
FEI/EIN Number 82-4208114

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

Address: 19 EASTWOOD DR, PALM COAST, FL, 32164
Mail Address: 19 EASTWOOD DR, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILAVOIS CARL E Manager 19 EASTWOOD DR, PALM COAST, FL, 32164
LILAVOIS CARL E Agent 19 EASTWOOD DR, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020487 DACOM CONSTRUCTION ACTIVE 2018-02-06 2028-12-31 - 19 EASTWOOD DR, PALM COAST, FL, 32164--615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 19 EASTWOOD DR, PALM COAST, FL 32164 -
CANCEL ADM DISS/REV 2005-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-11 19 EASTWOOD DR, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2005-10-11 19 EASTWOOD DR, PALM COAST, FL 32164 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State