Entity Name: | THE DUPREE COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE DUPREE COMPANY, 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: |
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: | 25 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L02000015867 |
FEI/EIN Number |
030470967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1944 E DUVAL ST, LAKE CITY, FL, 32055 |
Mail Address: | P.O. BOX 2861, LAKE CITY, FL, 32056 |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUPREE JOSEPH L | President | 290 NW CLUBVIEW CIRCLE, LAKE CITY, FL, 32025 |
DUPREE JOSEPH L | Secretary | 290 NW CLUBVIEW CIRCLE, LAKE CITY, FL, 32025 |
DUPREE JOSEPH L | Treasurer | 290 NW CLUBVIEW CIRCLE, LAKE CITY, FL, 32025 |
DUPREE JOSEPH L | Agent | 1944 E DUVAL ST, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 1944 E DUVAL ST, LAKE CITY, FL 32055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 1944 E DUVAL ST, LAKE CITY, FL 32055 | - |
CHANGE OF MAILING ADDRESS | 2006-07-06 | 1944 E DUVAL ST, LAKE CITY, FL 32055 | - |
NAME CHANGE AMENDMENT | 2005-03-11 | THE DUPREE COMPANY, LLC | - |
REGISTERED AGENT NAME CHANGED | 2003-09-29 | DUPREE, JOSEPH LJR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-06-07 |
ANNUAL REPORT | 2006-07-06 |
ANNUAL REPORT | 2005-05-02 |
Name Change | 2005-03-11 |
ANNUAL REPORT | 2004-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State