Search icon

DALE'S TREE REMOVAL LLC - Florida Company Profile

Company Details

Entity Name: DALE'S TREE REMOVAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DALE'S TREE REMOVAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2020 (5 years ago)
Document Number: L13000103923
FEI/EIN Number 46-3242792

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

Address: 8003 OLD SPANISH TRAIL, SNEADS, FL, 32460, US
Mail Address: 8003 OLD SPANISH TRAIL, SNEADS, FL, 32460, US
ZIP code: 32460
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSER DALE Jr. Authorized Member 8003 OLD SPANISH TRAIL, SNEADS, FL, 32460
DAVIDSON TREY Authorized Member 7881 SUELLEN STREET, SNEADS, FL, 32460
REGISTER KENNETH D Authorized Member 7617 SHADY GROVE ROAD, GRAND RIDGE, FL, 32442
MESSER DALE Agent 8003 OLD SPANISH TRAIL, SNEADS, FL, 32460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 8003 OLD SPANISH TRAIL, SNEADS, FL 32460 -
CHANGE OF MAILING ADDRESS 2023-04-24 8003 OLD SPANISH TRAIL, SNEADS, FL 32460 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 8003 OLD SPANISH TRAIL, SNEADS, FL 32460 -
LC AMENDMENT 2020-09-10 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 MESSER, DALE -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-09
LC Amendment 2020-09-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State