Entity Name: | DALCOTEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Apr 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L11000043164 |
FEI/EIN Number | 451587470 |
Address: | 2436 N Federal Hwy, Lighthouse Point, FL, 33064, US |
Mail Address: | 2436 N Federal Hwy, Lighthouse Point, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Daniel Schweigger Sr. | Agent | 260 NE 26th st, Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
SCHWEIGGER LUIS F | Managing Member | 802 Cypress Blvd, Pompano Beach, FL, 33069 |
SCHWEIGGER DANIEL | Managing Member | 802 Cypress Blvd, Pompano Beach, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000080883 | ANACHEM | EXPIRED | 2018-07-27 | 2023-12-31 | No data | 2436 N FEDERAL HWY, 224, LIGHTHOUSE POINT, FL, 33064 |
G11000036964 | ANACHEM | EXPIRED | 2011-04-14 | 2016-12-31 | No data | 4536 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-27 | 2436 N Federal Hwy, 224, Lighthouse Point, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2018-07-27 | 2436 N Federal Hwy, 224, Lighthouse Point, FL 33064 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-27 | 260 NE 26th st, Pompano Beach, FL 33064 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-17 | Daniel, Schweigger, Sr. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000637809 | TERMINATED | 1000000841150 | BROWARD | 2019-09-18 | 2039-09-25 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000405682 | TERMINATED | 1000000716049 | BROWARD | 2016-06-24 | 2036-06-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000681193 | TERMINATED | 1000000680535 | BROWARD | 2015-06-08 | 2035-06-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-07-27 |
ANNUAL REPORT | 2017-03-15 |
AMENDED ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-05-02 |
Florida Limited Liability | 2011-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State