Search icon

THE DTALES LLC - Florida Company Profile

Company Details

Entity Name: THE DTALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DTALES 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: 07 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000002052
FEI/EIN Number 271609666

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

Address: 112 Red Sky Court, Lake Mary, FL, 32746, US
Mail Address: 112 Red Sky Court, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORSEY APRIL Managing Member 112 Red Sky Court, Lake Mary, FL, 32746
DORSEY RICHARD Managing Member 112 Red Sky Court, Lake Mary, FL, 32746
DORSEY RICHARD Agent 112 Red Sky Court, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017921 I DO UNIVERSITY EXPIRED 2011-02-16 2016-12-31 - 3192 WINDING PINE TRAIL, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 112 Red Sky Court, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2013-04-17 112 Red Sky Court, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 112 Red Sky Court, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State