Search icon

DASH DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: DASH DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DASH DEVELOPMENT, L.L.C. 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: 06 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000066831
FEI/EIN Number 203202159

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

Address: 5481 WILES ROAD, SUITE 501, COCONUT CREEK, FL, 33073, US
Mail Address: 5481 WILES ROAD, SUITE 501, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN LANCE Manager 7133 NW 45TH AVENUE, COCONUT CREEK, FL, 33073
SUBURIDO VICTOR Manager 5481 WILES RD #501, COCONUT CREEK, FL, 33073
SHERMAN LANCE Agent 7133 NW 45 AVENUE, COCONUT CREEK, FL, 33073
CCD 2020 INVESTMENTS LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2019-09-23 - -
CANCEL ADM DISS/REV 2010-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 5481 WILES ROAD, SUITE 501, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2007-04-20 5481 WILES ROAD, SUITE 501, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-22
LC Amendment 2019-09-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State