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