Entity Name: | DAYTON MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 May 2019 (6 years ago) |
Date of dissolution: | 07 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2023 (2 years ago) |
Document Number: | L19000136534 |
FEI/EIN Number | APPLIED FOR |
Address: | 19455 Gulf Boulevard, Indian Shores, FL, 33785, US |
Mail Address: | 19455 Gulf Boulevard, Indian Shores, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Calhoun Michael | Oper | 19455 Gulf Boulevard, Indian Shores, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-18 | Universal Registered Agents, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-18 | 1317 California St., Tallahassee, FL 32304 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 19455 Gulf Boulevard, Suite 4, Indian Shores, FL 33785 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-03 | 19455 Gulf Boulevard, Suite 4, Indian Shores, FL 33785 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-07 |
ANNUAL REPORT | 2022-03-29 |
AMENDED ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-03 |
Florida Limited Liability | 2019-05-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State