Search icon

DICASTEL LLC - Florida Company Profile

Company Details

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

DICASTEL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000071128
FEI/EIN Number 272995344

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

Address: 881 Stone House Road, C/O YVETTE PINZON, Tallahassee, FL, 32301, US
Mail Address: 4109 Via Marina, C/O YVETTE PINZON, Marina del Rey, CA, 90292, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINZON YVETTE Managing Member 4109 Via Marina, MARINA DEL REY, CA, 90292
Eacker Sebastian Agent 881 Stone House Road, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-30 881 Stone House Road, C/O YVETTE PINZON, Tallahassee, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 881 Stone House Road, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 881 Stone House Road, C/O YVETTE PINZON, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-10-18 Eacker, Sebastian -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State