Search icon

MICHAEL DALTON, LLC. - Florida Company Profile

Company Details

Entity Name: MICHAEL DALTON, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL DALTON, 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: 07 Dec 2022 (2 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000515003
Address: 2201 SAN VITTORINO CIRCLE, #101, KISSIMMEE, FL, 34741
Mail Address: 2201 SAN VITTORINO CIRCLE, #101, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALTON MICHAEL Manager 1373 NW 13TH CT., BOCA RATON, FL, 33486
DALTON COLE M Authorized Member 1373 NW 13TH CT., BOCA RATON, FL, 33486
DALTON MICHAEL Agent 1373 NW 13TH CT., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL DALTON VS STATE OF FLORIDA 5D2016-0865 2016-03-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
15-697-CF

Parties

Name MICHAEL DALTON, LLC.
Role Appellant
Status Active
Representations Garry Wood, Kristen D. Dukes, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, L. Charlene Matthews
Name Hon. Clyde E. Wolfe
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-30
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2016-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2017-03-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-07
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2017-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of MICHAEL DALTON
Docket Date 2016-09-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of MICHAEL DALTON
Docket Date 2016-09-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/9
On Behalf Of MICHAEL DALTON
Docket Date 2016-08-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/5
On Behalf Of MICHAEL DALTON
Docket Date 2016-07-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/25
On Behalf Of MICHAEL DALTON
Docket Date 2016-07-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/26
On Behalf Of MICHAEL DALTON
Docket Date 2016-06-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/11
On Behalf Of MICHAEL DALTON
Docket Date 2016-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLS EFILED (348 PAGES)
On Behalf Of Putnam Co Circuit Ct Clerk
Docket Date 2016-03-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2016-03-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL DALTON
Docket Date 2016-03-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req

Documents

Name Date
Florida Limited Liability 2022-12-07

Date of last update: 01 May 2025

Sources: Florida Department of State