Search icon

DALE ABBOTT, CPA, LLC - Florida Company Profile

Company Details

Entity Name: DALE ABBOTT, CPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DALE ABBOTT, CPA, 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: 27 Jun 2002 (23 years ago)
Date of dissolution: 28 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: L02000016204
FEI/EIN Number 593157594

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

Address: 2 OCEANS WEST BLVD APT 407, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 2 OCEANS WEST BLVD APT 407, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBOTT DALE J Managing Member 2 OCEANS WEST BLVD APT 407, DAYTONA BEACH SHORES, FL, 32118
DALE ABBOTT J Agent 2 OCEANS WEST BLVD APT 407, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 2 OCEANS WEST BLVD APT 407, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2015-04-13 2 OCEANS WEST BLVD APT 407, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 2 OCEANS WEST BLVD APT 407, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2012-04-30 DALE, ABBOTT J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000857947 TERMINATED 1000000484763 VOLUSIA 2013-03-28 2023-05-03 $ 430.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-28
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-07-12
ANNUAL REPORT 2007-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State