Search icon

DASL, LLC - Florida Company Profile

Company Details

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

DASL, 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: 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: 19 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: L15000196315
FEI/EIN Number 81-0690618

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

Address: 4300 S. US HIGHWAY #1, STE 203-176, JUPITER, FL, AL, 33477, US
Mail Address: 4300 S. US HIGHWAY #1, STE 203-176, JUPITER, FL, AL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saraqi Svitlana Vice President 4300 S. US HIGHWAY #1, JUPITER, FL, AL, 33477
SARAQI AJDOGAN President 4300 S US HWY 1, JUPITER, FL, 33477
SARAQI AJDOGAN Agent 4300 SOUTH US HWY #1, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-04-25 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 SARAQI, AJDOGAN -
REINSTATEMENT 2016-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-01 4300 S. US HIGHWAY #1, STE 203-176, JUPITER, FL, AL 33477 -
CHANGE OF MAILING ADDRESS 2016-11-01 4300 S. US HIGHWAY #1, STE 203-176, JUPITER, FL, AL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-07 4300 SOUTH US HWY #1, STE 203-176, JUPITER, FL 33477 -
LC AMENDMENT 2016-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
LC Amendment 2018-04-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State