DYCO VENTURES LLC - Florida Company Profile

Entity Name: | DYCO VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DYCO VENTURES 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. |
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: | 20 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2013 (12 years ago) |
Document Number: | L06000018216 |
FEI/EIN Number |
204339151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2692 NE Nat Ave., ARCADIA, FL, 34266, US |
Mail Address: | PO BOX 1393, ARCADIA, FL, 34265, US |
ZIP code: | 34266 |
City: | Arcadia |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYCK PETER | Chief Executive Officer | 5519 NE COUNTRY RANCHES ROAD, ARCADIA, 34266 |
Dyck Michele D | Auth | 5519 NE COUNTRY RANCHES ROAD, ARCADIA, FL, 34266 |
Dyck Jadin S | Manager | 521 N Tenth Ave., Arcadia, FL, 34266 |
Dyck Kyler J | Auth | 1730 NE Voss Oaks Circle, Arcadia, FL, 34266 |
Dyck Michele D | Agent | 5519 NE Country Ranches Rd., ARCADIA, FL, 34266 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000104690 | DYCO PUMPS AND EQUIPMENT | ACTIVE | 2023-09-05 | 2028-12-31 | - | PO BOX 1393, ARCADIA, FL, 34265 |
G22000053888 | POWERLIFT DOORS BY DYCO | ACTIVE | 2022-04-28 | 2027-12-31 | - | PO BOX 1393, ARCADIA, FL, 34265 |
G21000158088 | DYCO PUMPS | ACTIVE | 2021-11-30 | 2026-12-31 | - | PO BOX 1393, ARCADIA, FL, 34265 |
G19000022122 | DYCO PUMPS | EXPIRED | 2019-02-13 | 2024-12-31 | - | PO BOX 1393, ARCADIA, FL, 34265 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 2692 NE Nat Ave., ARCADIA, FL 34266 | - |
CHANGE OF MAILING ADDRESS | 2018-09-06 | 2692 NE Nat Ave., ARCADIA, FL 34266 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-24 | Dyck, Michele Dawn | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-24 | 5519 NE Country Ranches Rd., ARCADIA, FL 34266 | - |
PENDING REINSTATEMENT | 2013-11-07 | - | - |
REINSTATEMENT | 2013-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000780174 | TERMINATED | 1000000396597 | DESOTO | 2012-10-16 | 2032-10-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J11000561907 | TERMINATED | 1000000230774 | DESOTO | 2011-08-24 | 2031-08-31 | $ 1,934.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J11000561915 | TERMINATED | 1000000230775 | DESOTO | 2011-08-24 | 2031-08-31 | $ 1,489.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-09-06 |
ANNUAL REPORT | 2017-06-05 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-08-24 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State