Search icon

DIAL WORLD COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: DIAL WORLD COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Aug 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M09000003217
FEI/EIN Number 270672140

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

Address: 30591 LONGHORN DR, CANYON LAKE, CA, 92587-7648, US
Mail Address: 30591 LONGHORN DR, CANYON LAKE, CA, 92587-7648, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
BITTNER LEONARD Manager 30591 LONGHORN DR, CANYON LAKE, CA, 925877648

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110975 ONE TOUCH INDIA EXPIRED 2012-11-16 2017-12-31 - 19109 S.W. 80TH STREET, MIAMI, FL, 33157
G10000097134 ICLOUD CARRIER SERVICES EXPIRED 2010-10-22 2015-12-31 - 19109 S.W. 80TH COURT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2020-05-05 REGISTERED AGENT SOLUTIONS, INC. -
LC STMNT OF RA/RO CHG 2020-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-04 30591 LONGHORN DR, CANYON LAKE, CA 92587-7648 -
LC AMENDMENT 2017-10-04 - -
CHANGE OF MAILING ADDRESS 2017-10-04 30591 LONGHORN DR, CANYON LAKE, CA 92587-7648 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000021352 LAPSED 2017 013931 CA 01 MIAMI DADE CO. 2017-04-10 2023-01-12 $265,093.52 PEARL GAMMA FUNDING, LLC, 100 WILLIAM STREET, SUITE 901, NEW YORK, NY 10038

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-07-21
CORLCRACHG 2020-05-05
Reg. Agent Resignation 2020-02-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-22
LC Amendment 2017-10-04
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State