Entity Name: | DUNEDIN PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DUNEDIN 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: | 25 Jun 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L04000048063 |
FEI/EIN Number |
201298359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 380 PARK PLACE BLVD., SUITE 175, CLEARWATER, FL, 33759, US |
Mail Address: | 380 PARK PLACE BLVD., SUITE 175, CLEARWATER, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKEL GARY L | Managing Member | 380 PARK PLACE BLVD., SUITE 175, CLEARWATER, FL, 33759 |
Mimbs Paula J | Manager | 380 PARK PLACE BLVD., CLEARWATER, FL, 33759 |
MARKEL GARY L | Agent | 380 PARK PLACE BLVD., CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-09 | 380 PARK PLACE BLVD., SUITE 175, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2012-01-09 | 380 PARK PLACE BLVD., SUITE 175, CLEARWATER, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-09 | 380 PARK PLACE BLVD., SUITE 175, CLEARWATER, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-20 | MARKEL, GARY L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-25 |
AMENDED ANNUAL REPORT | 2015-08-31 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State