Search icon

DALACA, LLC - Florida Company Profile

Company Details

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

DALACA, 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: 06 Apr 2007 (18 years ago)
Last Event: LC INTEREST EXCHANGE
Event Date Filed: 25 Mar 2020 (5 years ago)
Document Number: L07000036712
FEI/EIN Number 141996005

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

Address: 5103 BURNSIDE COURT, TAMPA, FL, 33624, US
Mail Address: 5103 BURNSIDE COURT, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASS CAROLE J Authorized Person 5103 BURNSIDE COURT, TAMPA, FL, 33624
NORTH LAURA Authorized Person 11530 DAMPIER CT., NEW PORT RICHEY, FL, 34654
CASS DAVID Authorized Person 16015 HAMPTON VILLAGE DR., TAMPA, FL, 33618
CASS DAVID L Manager 5103 BURNSIDE COURT, TAMPA, FL, 33624
CASS DAVID LMGR Agent 5103 BURNSIDE COURT., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
LC INTEREST EXCHANGE 2020-03-25 - -
LC AMENDMENT 2018-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 5103 BURNSIDE COURT, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2009-02-18 5103 BURNSIDE COURT, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2009-02-18 CASS, DAVID L, MGR -
REGISTERED AGENT ADDRESS CHANGED 2009-02-18 5103 BURNSIDE COURT., TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-21
CORLCIE 2020-03-25
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-29
LC Amendment 2018-12-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State