Search icon

L & J DALTON LIMITED CO. LLC - Florida Company Profile

Company Details

Entity Name: L & J DALTON LIMITED CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & J DALTON LIMITED CO. 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: 09 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000056871
FEI/EIN Number 201677005

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

Address: 1512 MICHIGAN AVE, LYNN HAVEN, FL, 32444, US
Mail Address: 1512 MICHIGAN AVE, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALTON SHERMAN L Manager 1512 MICHIGAN AVE., LYNN HAVEN, FL, 32444
DALTON CARLA M Managing Member 1512 MICHIGAN AVE., LYNN HAVEN, FL, 32444
DALTON SHERMAN L Agent 1512 MICHIGAN AVE., LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-02-28 DALTON, SHERMAN L -
CHANGE OF MAILING ADDRESS 2010-02-28 1512 MICHIGAN AVE, LYNN HAVEN, FL 32444 -
REINSTATEMENT 2007-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 1512 MICHIGAN AVE, LYNN HAVEN, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 1512 MICHIGAN AVE., LYNN HAVEN, FL 32444 -

Documents

Name Date
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-05-23
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State