Search icon

DENTON FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DENTON FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENTON FINANCIAL SERVICES, 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: 20 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000050511
FEI/EIN Number 273130517

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

Address: P O BOX 950001, LAKE MARY, FL, 32795, US
Mail Address: P.O. BOX 950001, LAKE MARY, FL, 32795
ZIP code: 32795
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENTON NEVIL L Manager P O BOX 950001, LAKE MARY, FL, 32795
DENTON NEVIL L Agent 342 Chinook Circle, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072134 TAXABATE.US EXPIRED 2011-07-19 2016-12-31 - DENTON FINANCIAL SERVICES, LLC, 999 DOUGLAS AVE, STE 3316, ALTAMONTE SPRINGS, FL, 32714
G10000102357 DENTON FINANCIAL ACCOUNTING SERVICES EXPIRED 2010-11-08 2015-12-31 - 999 DOUGLAS AVENUE, SUITE 3316, ALTAMONTE SPRINGS, FL, 32714
G10000025718 MORTGAGESMONEY INTERNATIONAL REALTY, LLC EXPIRED 2010-03-19 2015-12-31 - 999 DOUGLAS AVENUE, SUITE 3316, ALTAMONTE SPRINGS, FL, 32714
G08143900409 DENTON FINANCIAL SERVICES, LTD EXPIRED 2008-05-22 2013-12-31 - P.O. BOX 950001, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 342 Chinook Circle, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 P O BOX 950001, LAKE MARY, FL 32795 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000571335 ACTIVE 1000000513570 SEMINOLE 2013-05-17 2026-09-09 $ 214.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-04-29
Florida Limited Liability 2008-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State