Search icon

DUNLAWTON ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: DUNLAWTON ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUNLAWTON ENTERPRISES, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 2004 (21 years ago)
Document Number: L04000049256
FEI/EIN Number 201318871

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3703 South Atlantic Avenue, Ocean Villas, Apt. 1102, Daytona Beach Shores, FL, 32118, US
Mail Address: 3703 South Atlantic Avenue, Ocean Villas, Apt. 1102, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOPRA RAMESH K Manager 3703 South Atlantic Avenue, Daytona Beach Shores, FL, 32118
CHOPRA NEENA P Manager 3703 South Atlantic Avenue, Daytona Beach Shores, FL, 32118
RAMESH KUMAR CHOPRA Agent 3703 South Atlantic Avenue, Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 3703 South Atlantic Avenue, Ocean Villas, Apt. 1102, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2022-04-07 3703 South Atlantic Avenue, Ocean Villas, Apt. 1102, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 3703 South Atlantic Avenue, Ocean Villas, Apt. 1102, Daytona Beach Shores, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State