Search icon

THE DAVID MIDDLETON GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE DAVID MIDDLETON GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DAVID MIDDLETON GROUP, 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: 26 Jun 2002 (23 years ago)
Date of dissolution: 29 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: L02000016117
FEI/EIN Number 010722521

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

Address: 833 CLOUDBERRY BRANCH WAY, SAINT JOHNS, FL, 32259-4453, US
Mail Address: 833 CLOUDBERRY BRANCH WAY, SAINT JOHNS, FL, 32259-4453, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDDLETON DAVID L Manager 833 CLOUDBERRY BRANCH WAY, SAINT JOHNS, FL, 322594453
MIDDLETON DEBORAH S Manager 833 CLOUDBERRY BRANCH WAY, SAINT JOHNS, FL, 322594453
MIDDLETON DAVID L Agent 833 CLOUDBERRY BRANCH WAY, SAINT JOHNS, FL, 322594453

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-21 833 CLOUDBERRY BRANCH WAY, SAINT JOHNS, FL 32259-4453 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-26 833 CLOUDBERRY BRANCH WAY, SAINT JOHNS, FL 32259-4453 -
CHANGE OF MAILING ADDRESS 2008-01-26 833 CLOUDBERRY BRANCH WAY, SAINT JOHNS, FL 32259-4453 -
REGISTERED AGENT NAME CHANGED 2003-01-10 MIDDLETON, DAVID L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State