Search icon

GEORGE DEAN & COMPANY, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEORGE DEAN & COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Nov 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000046108
FEI/EIN Number 200416969
Address: 129 NELSON ST., AUBURNDALE, FL, 33823, US
Mail Address: 129 NELSON ST., AUBURNDALE, FL, 33823, US
ZIP code: 33823
City: Auburndale
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN GEORGE D Managing Member 129 NELSON ST., AUBURNDALE, FL, 33823
DEAN MARY Manager 129 NELSON ST., AUBURNDALE, FL, 33823
DEAN STEPHEN Managing Member 121 NELSON ST., AUBURNDALE, FL, 33823
KEITH WILLIAM C Agent 1517 COMMERCIAL PARK DR., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
GEORGE DEAN VS STATE OF FLORIDA 2D2015-3349 2015-07-27 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15CF-002999A

Parties

Name GEORGE DEAN & COMPANY, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-10-16
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2015-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Sleet, and Lucas
Docket Date 2015-08-03
Type Order
Subtype Order to Show Cause
Description osc dismiss/nonfinal, nonappealable order/crim ~ JB
Docket Date 2015-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE DEAN
Docket Date 2015-07-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-07-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
GEORGE DEAN VS STATE OF FLORIDA 2D2015-3350 2015-07-23 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15CF-002999A

Parties

Name GEORGE DEAN & COMPANY, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GEORGE DEAN
Docket Date 2015-07-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2015-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Sleet, and Lucas
Docket Date 2015-10-16
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2015-11-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-08-03
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-13

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
2410.00
Total Face Value Of Loan:
2410.00
Date:
2021-03-24
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:
2410.00
Total Face Value Of Loan:
2410.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,410
Date Approved:
2021-04-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $2,410
Jobs Reported:
1
Initial Approval Amount:
$2,410
Date Approved:
2021-03-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $2,410

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State