Search icon

DASH SUPPLY CHAIN, LLC

Company Details

Entity Name: DASH SUPPLY CHAIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2022 (2 years ago)
Document Number: L18000032725
FEI/EIN Number 82-4335855
Address: 2950 GLADES CIR., UNIT B-08, WESTON, FL, 33327, US
Mail Address: 2950 GLADES CIR., UNIT B-08, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
E & F LATIN GROUP LLC Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, FL, 33326

Manager

Name Role Address
BALLESTEROS PATRICIA Manager 1575 WINTERBERRY LN, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000159663 DINNTECO AMERICA ACTIVE 2020-12-16 2025-12-31 No data 2800 GLADES CIRCLE, SUITE 153, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 2950 GLADES CIR., UNIT B-08, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2022-10-20 2950 GLADES CIR., UNIT B-08, WESTON, FL 33327 No data
LC AMENDMENT 2022-10-20 No data No data
REINSTATEMENT 2022-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2020-12-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL, FL 33326 No data
REINSTATEMENT 2019-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-17 E & F LATIN GROUP LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-09
LC Amendment 2022-10-20
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-03-06
LC Amendment 2020-12-30
ANNUAL REPORT 2020-02-15
REINSTATEMENT 2019-10-17
Florida Limited Liability 2018-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State