Entity Name: | DCALS SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DCALS SERVICES, 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: | 27 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 May 2021 (4 years ago) |
Document Number: | L12000123880 |
FEI/EIN Number |
461109457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5425 CURTIS BLVD, COCOA, FL, 32927, US |
Mail Address: | 5425 CURTIS BLVD, COCOA, FL, 32927, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALLAHAN DAVID | Managing Member | 5425 CURTIS BLVD, COCOA, FL, 32927 |
CALLAHAN DAVID | Agent | 5425 CURTIS BLVD, COCOA, FL, 32927 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000031132 | CAL'S CARPORTS | EXPIRED | 2016-03-25 | 2021-12-31 | - | 5425 CURTIS BLVD, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | CALLAHAN, DAVID | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 5425 CURTIS BLVD, COCOA, FL 32927 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-12 | 5425 CURTIS BLVD, COCOA, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2014-03-12 | 5425 CURTIS BLVD, COCOA, FL 32927 | - |
REINSTATEMENT | 2013-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-10 |
REINSTATEMENT | 2021-05-07 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State