Entity Name: | DALTON CI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DALTON CI, 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. |
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: | 26 Jun 2014 (11 years ago) |
Document Number: | L14000102538 |
FEI/EIN Number |
47-1219620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Beville Rd. Ste 606-366, Daytona Beach, FL, 32114, US |
Mail Address: | 1500 BEVILLE RD,, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALTON KEITH | Authorized Member | 1500 BEVILLE RD,, DAYTONA BEACH, FL, 32114 |
Sephton Debra L | Manager | 1500 Beville Rd. Ste 606-366, Daytona Beach, FL, 32114 |
DALTON KEITH | Agent | 1500 BEVILLE RD,, DAYTONA BEACH, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000107990 | BLEW BAYOU | EXPIRED | 2014-10-25 | 2024-12-31 | - | 1500 BEVILLE RD., 606-366, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 1500 Beville Rd. Ste 606-366, Daytona Beach, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 1500 BEVILLE RD,, STE 606-366, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2018-07-02 | 1500 Beville Rd. Ste 606-366, Daytona Beach, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-12 |
AMENDED ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State