Search icon

THE DUPREE COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Documents

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