Search icon

DLS SADCOVE, LLC - Florida Company Profile

Company Details

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

DLS SADCOVE, 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: 14 Mar 2019 (6 years ago)
Document Number: L19000065341
FEI/EIN Number 83-3992158

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

Address: 21 CLINTON AVE, BROOKLYN, NY, 11205, US
Mail Address: 21 CLINTON AVE, BROOKLYN, NY, 11205, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900KY2GVXL8FXNJ95 L19000065341 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Goede, Adamczyk, Deboest & Cross, PLLC, 6609 Willow Park Dr, Naples, US-FL, US, 34109
Headquarters 21 Shorecliff Place, Great Neck, US-NY, US, 11023

Registration details

Registration Date 2019-06-06
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-06-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000065341

Key Officers & Management

Name Role Address
SHWEKY LEON Manager 21 CLINTON AVE, BROOKLYN, NY, 11205
SHWEKY DAVID Authorized Member 21 CLINTON AVE, BROOKLYN, NY, 11205
GOEDE, ADAMCZYK, DEBOEST & CROSS, PLLC Agent 6609 WILLOW PARK DR, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 21 CLINTON AVE, BROOKLYN, NY 11205 -
CHANGE OF MAILING ADDRESS 2020-03-17 21 CLINTON AVE, BROOKLYN, NY 11205 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State