Search icon

DUTTON'S, LLC - Florida Company Profile

Company Details

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

DUTTON'S, 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: 06 Jan 2010 (15 years ago)
Date of dissolution: 07 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2017 (8 years ago)
Document Number: L10000001897
FEI/EIN Number 271624419

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

Address: 2121 NE 68TH ST., #114, FT. LAUDERDALE, FL, 33308, US
Mail Address: 2121 NE 68TH ST., #114, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUTTON GARY Managing Member 2121 NE 68TH ST., #114, FT. LAUDERDALE, FL, 33308
DUTTON GARY Agent 2121 NE 68TH ST., #114, FT. LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002318 DUTTON'S DIAMONDS EXPIRED 2010-01-07 2015-12-31 - 2121 NE 68TH ST. #114, FT. LAUDERDALE, FL, 33308
G10000002323 DIAMONDEXPERT.COM EXPIRED 2010-01-07 2015-12-31 - 2121 NE 68TH ST. #114, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-07 - -
REINSTATEMENT 2012-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 2121 NE 68TH ST., #114, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2012-03-05 2121 NE 68TH ST., #114, FT. LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-24
REINSTATEMENT 2012-03-05
Florida Limited Liability 2010-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State