Search icon

DALCORP, LLC - Florida Company Profile

Company Details

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

DALCORP, 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 Mar 2013 (12 years ago)
Date of dissolution: 24 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2018 (6 years ago)
Document Number: L13000034424
FEI/EIN Number 80-0903760

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

Address: 11701 Lake Victoria Gardens Ave, Palm Beach Gardens, FL, 33410, US
Mail Address: 13793 53rd Court N, West Palm Beach, FL, 33411, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATHCOE CYNTHIA Managing Member 11701 Lake Victoria Gardens Ave, Palm Beach Gardens, FL, 33410
MANUEL ROLAND Agent 44 COCOANUT ROW, Palm Beach, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006266 B SMART'R ART EXPIRED 2015-01-18 2020-12-31 - 6170 MESSANA, LAKE WORTH, FL, 33463
G14000024194 CONTEMPORARY LIVING EXPIRED 2014-03-07 2019-12-31 - 6170 MESSANA TER, LAKE WORTH, FL, 33463
G14000021799 CONTEMPORARY HOME FURNISHINGS EXPIRED 2014-03-02 2019-12-31 - 6170 MESSANA TER, LAKE WORTH, FL, 33463
G13000096181 URBAN HOME EXPIRED 2013-09-30 2018-12-31 - 101 S. PLAZA REAL, SUITE F, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-24 - -
CHANGE OF MAILING ADDRESS 2018-03-25 11701 Lake Victoria Gardens Ave, 3109, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2017-12-18 MANUEL, ROLAND -
LC STMNT OF RA/RO CHG 2017-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-18 44 COCOANUT ROW, T-5, Palm Beach, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 11701 Lake Victoria Gardens Ave, 3109, Palm Beach Gardens, FL 33410 -
LC DISSOCIATION MEM 2014-02-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000022699 ACTIVE 1000000939135 PALM BEACH 2022-12-22 2043-01-18 $ 8,542.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000352375 LAPSED 50-2019-SC-003702-XXXX-MB PALM BEACH COUNTY COURT 2019-03-26 2024-05-16 $3,618.14 LYON CAPITAL CORP., 7924 W SAHARA AVENUE, LAS VEGAS, NV 89117
J19000021202 ACTIVE 1000000800146 PALM BEACH 2018-10-10 2039-01-09 $ 23,185.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-24
ANNUAL REPORT 2018-03-25
CORLCRACHG 2017-12-18
ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-06-09
CORLCDSMEM 2014-02-18
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State