Search icon

ADVANCED REMODELING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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