Search icon

AUBREY DALLEN AND ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: AUBREY DALLEN AND ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUBREY DALLEN AND ASSOCIATES, 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: 19 Jul 2004 (21 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: L04000053127
FEI/EIN Number 830402417

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

Address: 4705 S Durango Dr 100A1, Las Vegas, NV, 89147, US
Mail Address: 4705 S Durango Dr 100A1, Las Vegas, NV, 89147, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER JOHN WJR Managing Member 4705 S Durango Dr 100A1, Las Vegas, NV, 89147
Genet Ann Auth 4705 S Durango Dr 100-A1, Las Vegas, NV, 89147
BARKER John WJr. Agent 7901 4th St N, St Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 7901 4th St N, Ste 300, St Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 4705 S Durango Dr 100A1, Las Vegas, NV 89147 -
CHANGE OF MAILING ADDRESS 2021-04-05 4705 S Durango Dr 100A1, Las Vegas, NV 89147 -
REGISTERED AGENT NAME CHANGED 2014-04-25 BARKER, John W, Jr. -
CANCEL ADM DISS/REV 2007-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State