Search icon

DAYTON PARTNERS, LLC - Florida Company Profile

Company Details

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

DAYTON PARTNERS, 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: 26 Jun 2014 (11 years ago)
Date of dissolution: 15 Feb 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: L14000103057
FEI/EIN Number NOT APPLICABLE

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

Address: 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
Mail Address: 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
KAZMA MICHAEL D Member 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-02-15 - -
LC STMNT OF RA/RO CHG 2015-09-01 - -
REGISTERED AGENT NAME CHANGED 2015-09-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-09-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 980 NORTH FEDERAL HIGHWAY, SUITE 315, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2015-02-10 980 NORTH FEDERAL HIGHWAY, SUITE 315, BOCA RATON, FL 33432 -

Documents

Name Date
LC Voluntary Dissolution 2023-02-15
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
CORLCRACHG 2015-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State