Search icon

DTHALL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: DTHALL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DTHALL ENTERPRISES 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: 26 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000078289
FEI/EIN Number 274003051

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

Address: 2133 Sound Overlook Dr. E., JACKSONVILLE, FL, 32205, US
Mail Address: 2133 Sound Overlook Dr. E., JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL DENISE L Managing Member 2133 SOUND OVERLOOK DR., E, JACKSONVILLE, FL, 32224
HALL MICHAEL T Managing Member 2133 SOUND OVERLOOK DR., E, JACKSONVILLE, FL, 32224
HALL MICHAEL T Agent 2133 SOUND OVERLOOK DR. E., JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 2133 Sound Overlook Dr. E., JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2019-04-04 2133 Sound Overlook Dr. E., JACKSONVILLE, FL 32205 -
REINSTATEMENT 2011-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-24 2133 SOUND OVERLOOK DR. E., JACKSONVILLE, FL 32224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-15
REINSTATEMENT 2011-10-24
Florida Limited Liability 2010-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State