Search icon

DEARCOS HOLDINGS, LLC - Florida Company Profile

Company Details

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

DEARCOS 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: 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: 07 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000002507
FEI/EIN Number 202177054

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

Address: 630 N. Wymore Road, Maitland, FL, 32751, US
Mail Address: 630 N. Wymore Road, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ARCOS MIGUEL Manager 630 N. Wymore Road, Maitland, FL, 32751
DE ARCOS MIGUEL Agent 630 N. Wymore Road, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 630 N. Wymore Road, Suite 300, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2019-02-11 630 N. Wymore Road, Suite 300, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 630 N. Wymore Road, Suite 300, Maitland, FL 32751 -
LC AMENDMENT 2014-07-18 - -
REGISTERED AGENT NAME CHANGED 2009-03-25 DE ARCOS, MIGUEL -

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-20
LC Amendment 2014-07-18
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State