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. |
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 |
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 |
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 |
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 | - |
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