Search icon

DUNNE, LLC - Florida Company Profile

Company Details

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

DUNNE, 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: 12 Dec 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L00000015397
FEI/EIN Number 593684613

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

Address: 7455 ADAMO DRIVE, TAMPA, FL, 33619
Mail Address: P.O. BOX 2206, TAMPA, FL, 33601
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA ANGEL I Managing Member 3104 N. ARMENIA AVENUE, TAMPA, FL, 33607
OLIVA ANGEL J Managing Member 3104 N. ARMENIA AVENUE, TAMPA, FL, 33607
OLIVA JOHN E Managing Member 3104 N. ARMENIA AVENUE, TAMPA, FL, 33607
OLIVA ANGEL I Agent 3104 N ARMENIA AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 3104 N ARMENIA AVE, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2009-01-12 OLIVA, ANGEL III -
CHANGE OF MAILING ADDRESS 2007-02-22 7455 ADAMO DRIVE, TAMPA, FL 33619 -
AMENDMENT AND NAME CHANGE 2004-04-19 DUNNE, LLC -
REINSTATEMENT 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-05 7455 ADAMO DRIVE, TAMPA, FL 33619 -
AMENDMENT AND NAME CHANGE 2001-10-17 AQUAFILM, LLC -

Documents

Name Date
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-11
Amendment and Name Change 2004-04-19
REINSTATEMENT 2003-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State