Entity Name: | ADVANCED REMODELING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADVANCED REMODELING, 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: | 10 Dec 2003 (21 years ago) |
Date of dissolution: | 11 Jan 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2021 (4 years ago) |
Document Number: | L03000054414 |
FEI/EIN Number |
562420843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 586 8TH ST N, EAGLE LAKE, FL, 33839, US |
Mail Address: | 586 8th Street North, EAGLE LAKE, FL, 33839, US |
ZIP code: | 33839 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNLAP CAMERON C | Manager | 26 MAGNOLIA AVE, JACKSONVILLE, FL, 32218 |
DUNLAP LISA B | Manager | 586 8TH STREET, EAGLE LAKE, FL, 33839 |
Corkum Josh | Manager | 1004 Country Oaks Lane, Lakeland, FL, 33810 |
DUNLAP CAMERON C | Agent | 586 8TH ST N, EAGLE LAKE, FL, 33839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-08-01 | 586 8TH ST N, EAGLE LAKE, FL 33839 | - |
LC VOLUNTARY DISSOLUTION | 2021-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 586 8TH ST N, EAGLE LAKE, FL 33839 | - |
LC AMENDMENT | 2015-09-23 | - | - |
LC AMENDMENT | 2009-10-01 | - | - |
LC AMENDMENT | 2006-01-24 | - | - |
AMENDMENT | 2004-06-22 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-01-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-27 |
LC Amendment | 2015-09-23 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State