Search icon

DARNGAVIL ENTERPRISES LLC

Company Details

Entity Name: DARNGAVIL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: L09000006390
FEI/EIN Number 264081347
Address: 3027 Buckhanon Trail, Deland, FL, 32720, US
Mail Address: 3069 Regal Cove St, Las Vegas, NV, 89117, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DARNGAVIL ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 264081347 2020-07-24 DARNGAVIL ENTERPRISES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8136182946
Plan sponsor’s address 480 SEBASTIAN SQUARE ST, SAINT AUGUSTINE, FL, 32095

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing JAMES WALLIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Tracey Stephen Agent 3027 Buckhanon Trail, Deland, FL, 32720

Sole

Name Role Address
Ocampo Marino Sole 3069 Regal Cove St, Las Vegas, NV, 89117

Auth

Name Role Address
Tracey Stephen Auth 3027 Buckhanon Trail, Deland, FL, 32720

President

Name Role Address
Ocampo Marino President 3069 Regal Cove St, Las Vegas, NV, 89117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09021900250 DARNGAVIL TRUCKING EXPIRED 2009-01-21 2014-12-31 No data 3103 RIACHUELO LN, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 3027 Buckhanon Trail, Deland, FL 32720 No data
CHANGE OF MAILING ADDRESS 2024-02-13 3027 Buckhanon Trail, Deland, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2024-02-13 Tracey, Stephen No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 3027 Buckhanon Trail, Deland, FL 32720 No data
REINSTATEMENT 2023-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-09-27
AMENDED ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-19
AMENDED ANNUAL REPORT 2020-12-07
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2019-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State