Search icon

DALSPOTS LLC - Florida Company Profile

Company Details

Entity Name: DALSPOTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DALSPOTS 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: 12 Oct 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: L05000100748
FEI/EIN Number 203617734

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

Address: 3060 Kershaw Ct, MELBOURNE, FL, 32934, US
Mail Address: 3060 Kershaw Ct, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAFFNEY DEBORAH J Managing Member 3060 Kershaw Ct, MELBOURNE, FL, 32934
GAFFNEY DEBORAH J Agent 3060 Kershaw Ct, MELBOURNE, FL, 32934
CURRY CHRISTY Manager 3060 Kershaw Ct, MELBOURNE, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048105 SMART CHOICE REALTY EXPIRED 2014-05-15 2019-12-31 - 3552 SWALLOW DRIVE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 3060 Kershaw Ct, MELBOURNE, FL 32934 -
CHANGE OF MAILING ADDRESS 2016-01-22 3060 Kershaw Ct, MELBOURNE, FL 32934 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 3060 Kershaw Ct, MELBOURNE, FL 32934 -
REINSTATEMENT 2011-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-08-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State