Entity Name: | DUNBAR PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DUNBAR PARTNERS, 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: | 19 Apr 2004 (21 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: | L04000030038 |
FEI/EIN Number |
201589580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 154 NW MAGNOLIA LAKES BLVD, PORT ST LUCIE, FL, 34986 |
Mail Address: | PO BOX 881237, PORT ST LUCIE, FL, 34988 |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOTZ MARK H | Managing Member | 154 NW MAGNOLIA LAKES BLVD, PORT ST LUCIE, FL, 34986 |
GOLOMB LOUISE | Managing Member | 3270 SOUTH SHORE DRIVE #74C, PUNTA GORDA, FL, 33955 |
GOLOMB GERALD | Managing Member | 3270 SOUTH SHORE DRIVE #74C, PUNTA GORDA, FL, 33955 |
ATKINS JAMES | Managing Member | 19243 VINTAGE TRACE CIRCLE, FORT MYERS, FL, 33967 |
GOTZ MARK H | Agent | 154 NW MAGNOLIA LAKES BLVD, PORT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-05 | 154 NW MAGNOLIA LAKES BLVD, PORT ST LUCIE, FL 34986 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-05 | 154 NW MAGNOLIA LAKES BLVD, PORT ST LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2007-04-05 | 154 NW MAGNOLIA LAKES BLVD, PORT ST LUCIE, FL 34986 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-05 | GOTZ, MARK H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-03-26 |
REINSTATEMENT | 2007-04-05 |
Florida Limited Liabilites | 2004-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State