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. |
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 |
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 |
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 |
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. | - |
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