Search icon

DALFASOUTO LLC - Florida Company Profile

Company Details

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

DALFASOUTO 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: 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: 11 Mar 2021 (4 years ago)
Date of dissolution: 13 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2024 (5 months ago)
Document Number: L21000116624
FEI/EIN Number 35-2712671

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

Mail Address: 12615 SALOMON COVE DR, WINDERMERE, FL, 34786, US
Address: 364 MOORE RD, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819
ULIAN SUZANA Authorized Member 364 MOORE RD, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000001019 THE SKINNY DIP FROZEN YOGURT BAR ACTIVE 2022-01-03 2027-12-31 - 304 INDIAN TRACE STE 626, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-13 - -
CHANGE OF MAILING ADDRESS 2024-10-07 364 MOORE RD, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2024-10-07 LARSON ACCOUNTING GROUP -
REGISTERED AGENT ADDRESS CHANGED 2024-10-07 7901 KINGSPOINTE PKWY, STE 17, ORLANDO, FL 32819 -
LC AMENDMENT 2024-07-02 - -
LC AMENDMENT 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 364 MOORE RD, OCOEE, FL 34761 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-13
AMENDED ANNUAL REPORT 2024-11-07
AMENDED ANNUAL REPORT 2024-10-07
LC Amendment 2024-07-02
ANNUAL REPORT 2024-04-30
LC Amendment 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
Florida Limited Liability 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State