Search icon

DALE'S REMODELING, LLC - Florida Company Profile

Company Details

Entity Name: DALE'S REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DALE'S REMODELING, 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: 12 Apr 2004 (21 years ago)
Date of dissolution: 10 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: L04000027098
FEI/EIN Number 331089362

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

Address: 104 HUDSON DR NW, FORT WALTON BEACH, FL, 32548, US
Mail Address: 104 HUDSON DR NW, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESIMONE DALE D Manager 104 HUDSON DR NW, FT. WALTON BEACH, FL, 32548
Desimone Dale D Agent 104 HUDSON DR NW, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-10 - -
REGISTERED AGENT NAME CHANGED 2019-02-08 Desimone, Dale D -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 104 HUDSON DR NW, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2009-04-29 104 HUDSON DR NW, FORT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-28 104 HUDSON DR NW, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-10
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-10
AMENDED ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-07

Date of last update: 03 May 2025

Sources: Florida Department of State