Search icon

DALTON'S GRILL LLC

Company Details

Entity Name: DALTON'S GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L11000007937
Address: 5180 SOUTH CONWAY RD, ORLANDO, FL, 32812, US
Mail Address: 5180 SOUTH CONWAY RD, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ ELINES Agent 5180 SOUTH CONWAY RD, ORLANDO, FL, 32812

Manager

Name Role Address
HERNANDEZ ELINES Manager 5180 SOUTH CONWAY RD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC AMENDMENT 2011-06-17 No data No data
LC AMENDMENT AND NAME CHANGE 2011-06-01 DALTON'S GRILL LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000454604 LAPSED 1000000430471 ORANGE 2013-01-30 2023-02-20 $ 746.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000184567 ACTIVE 1000000254188 ORANGE 2012-03-06 2032-03-14 $ 1,556.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000225170 LAPSED 1000000254193 ORANGE 2012-03-06 2022-03-28 $ 2,242.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
LC Amendment 2011-06-17
LC Amendment and Name Change 2011-06-01
Florida Limited Liability 2011-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State