Search icon

A/C DUNRITE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A/C DUNRITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A/C DUNRITE, 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: 21 Oct 2002 (23 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: L02000027912
FEI/EIN Number 510432673

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

Address: 2501 SW 57th Ave, OCALA, FL, 34474, US
Mail Address: 2501 SW 57th Ave, OCALA, FL, 34474, US
ZIP code: 34474
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARLING-GONZALEZ TARA Manager 2501 SW 57TH AVE, OCALA, FL, 34474
SMALLWOOD KEVIN J Authorized Member 2501 SW 57TH AVE - UNIT 305, OCALA, FL, 34474
DARLING-GONZALEZ TARA Agent 2501 SW 57TH AVE - UNIT 305, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-07-19 - -
LC AMENDMENT 2019-06-17 - -
REGISTERED AGENT NAME CHANGED 2019-06-17 DARLING-GONZALEZ, TARA -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 2501 SW 57TH AVE - UNIT 305, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 2501 SW 57th Ave, Suite 305, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2015-01-06 2501 SW 57th Ave, Suite 305, OCALA, FL 34474 -
AMENDMENT 2005-09-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000466522 ACTIVE 1000001003233 MARION 2024-07-16 2044-07-24 $ 7,020.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000292845 ACTIVE 1000000992441 MARION 2024-05-09 2044-05-15 $ 34,544.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000292860 ACTIVE 1000000992443 MARION 2024-05-09 2034-05-15 $ 1,432.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-09
ANNUAL REPORT 2022-06-02
LC Amendment 2021-07-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
LC Amendment 2019-06-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-15

USAspending Awards / Financial Assistance

Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-50000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$74,958.32
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,084.46
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $20,829.32
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State