Search icon

LI DAYTON, LLC - Florida Company Profile

Company Details

Entity Name: LI DAYTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LI DAYTON, 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 Oct 2010 (15 years ago)
Date of dissolution: 06 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2021 (4 years ago)
Document Number: L10000104878
FEI/EIN Number 371610650

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

Address: 401 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442
Mail Address: 401 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIST HERBERT AJr. Manager 401 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442
LIST BRADEN R Vice President 401 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442
LIST COLIN N Vice President 401 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442
LIST BRADEN R Agent 401 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-06 - -
CHANGE OF MAILING ADDRESS 2017-02-07 401 JIM MORAN BLVD., DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2017-02-07 LIST, BRADEN R -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 401 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State