Search icon

DAKCHEL ENTERPRISES LLC - Florida Company Profile

Company Details

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

DAKCHEL ENTERPRISES 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: 26 Feb 2009 (16 years ago)
Document Number: L09000019498
FEI/EIN Number 592806863

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

Mail Address: PO Box 290424, Port Orange, FL, 32129, US
Address: 722 NORTH SEGRAVE ST., SUITE 214, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The Tigers Den LLC. Agent 770 Herbert St, Port Orange FL 32129, FL, 32114
The Tigers Den LLC Managing Member PO Box 214432, South Daytona, FL, 32121

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09063900331 ALSCO OF DAYTONA EXPIRED 2009-03-04 2014-12-31 - 722 N SEGRAVE ST, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 722 NORTH SEGRAVE ST., SUITE 214, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 770 Herbert St, Port Orange FL 32129, FL 32114 -
REGISTERED AGENT NAME CHANGED 2017-03-20 The Tigers Den LLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-18

Date of last update: 03 May 2025

Sources: Florida Department of State