Search icon

DALE REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: DALE REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DALE REAL ESTATE 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: 05 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000002062
FEI/EIN Number 45-5310718

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

Address: 16780 STRASBOURG LANE, DELRAY BEACH, FL, 33446, US
Mail Address: 16780 STRASBOURG LANE, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL SUSAN Agent 10678 STONE GARDEN DR, BOYNTON BEACH, FL, 33473
SHORELINE PARTNERS, LLC Authorized Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-14 16780 STRASBOURG LANE, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2018-08-14 PAUL, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 2018-08-14 10678 STONE GARDEN DR, BOYNTON BEACH, FL 33473 -
CHANGE OF MAILING ADDRESS 2018-08-14 16780 STRASBOURG LANE, DELRAY BEACH, FL 33446 -
LC AMENDMENT 2018-08-10 - -
LC AMENDMENT 2018-01-05 - -

Documents

Name Date
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
LC Amendment 2018-08-10
ANNUAL REPORT 2018-04-03
LC Amendment 2018-01-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State