Search icon

DAGO S.D & M., L.L.C. - Florida Company Profile

Company Details

Entity Name: DAGO S.D & M., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAGO S.D & M., L.L.C. 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: 05 Feb 2016 (9 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: L16000032621
FEI/EIN Number 81-4633899

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

Address: 2315 W SAINT ISABEL ST, TAMPA, FL, 33607-6415, US
Mail Address: 2315 W SAINT ISABEL ST, TAMPA, FL, 33607-6415, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLASCO DAGOBERTO Manager 2315 W SAINT ISABEL ST, TAMPA, FL, 33607
MENDOZA MARIA I Manager 2315 W SAINT ISABEL ST, TAMPA, FL, 33607
NOLASCO DAGOBERTO Agent 2315 W SAINT ISABEL ST, TAMPA, FL, 336076415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013640 TACOS AL VAPOR EXPIRED 2017-02-06 2022-12-31 - 2315 SAINT ISABEL STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-03-06 2315 W SAINT ISABEL ST, TAMPA, FL 33607-6415 -
REGISTERED AGENT NAME CHANGED 2018-03-06 NOLASCO, DAGOBERTO -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 2315 W SAINT ISABEL ST, TAMPA, FL 33607-6415 -
REINSTATEMENT 2018-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 2315 W SAINT ISABEL ST, TAMPA, FL 33607-6415 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000019721 TERMINATED 1000000911203 HILLSBOROU 2021-12-28 2042-01-12 $ 1,128.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2023-08-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-07-23
REINSTATEMENT 2018-03-06
Florida Limited Liability 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State