Search icon

DASTA MATTRESS FURNITURE APPLIANCES "LLC" - Florida Company Profile

Company Details

Entity Name: DASTA MATTRESS FURNITURE APPLIANCES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DASTA MATTRESS FURNITURE APPLIANCES "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: 15 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000175970
FEI/EIN Number 47-5317268

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

Address: 4550 S. SEMORAN BLVD, ORLANDO, FL, 32822, US
Mail Address: 4550 S. SEMORAN BLVD, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASTA GONZALEZ JEFFREY Manager 4550 S. SEMORAN BLVD, ORLANDO, FL, 32822
GONZALEZ SELMA Auth 4550 S. SEMORAN BLVD, ORLANDO, FL, 32822
GONZALEZ SELMA Agent 4550 S. SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-17 GONZALEZ, SELMA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4550 S. SEMORAN BLVD, ORLANDO, FL 32822 -
LC AMENDMENT 2018-12-17 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 4550 S. SEMORAN BLVD, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2017-02-03 4550 S. SEMORAN BLVD, ORLANDO, FL 32822 -
LC AMENDMENT 2015-11-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
LC Amendment 2018-12-17
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State