Search icon

DAC MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DAC MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAC MANAGEMENT SERVICES 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: 15 Oct 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Jun 2024 (10 months ago)
Document Number: L19000258456
FEI/EIN Number 84-3512214

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

Address: 670 EDGEBROOK LN, WEST PALM BEACH, FL, 33411, US
Mail Address: 670 EDGEBROOK LN, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL AGUILA HECTOR Authorized Member 670 EDGEBROOK LN, WEST PALM BEACH, FL, 33411
DEL AGUILA HECTOR Agent 670 EDGEBROOK LN, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000024097 LA BRASA ROTISSERIE & GRILL ACTIVE 2020-02-24 2025-12-31 - 10855 SW 72ND STREET, STE 60, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-06-24 DAC MANAGEMENT SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 670 EDGEBROOK LN, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-04-26 670 EDGEBROOK LN, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2024-04-26 DEL AGUILA, HECTOR -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 670 EDGEBROOK LN, WEST PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Name Change 2024-06-24
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-14
Florida Limited Liability 2019-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State