Search icon

DUNE CONSTRUCTION & DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: DUNE CONSTRUCTION & DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUNE CONSTRUCTION & DEVELOPMENT, 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: 14 Oct 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2009 (16 years ago)
Document Number: L04000074602
FEI/EIN Number 201767557

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

Address: 6626 EAST COUNTY HIGHWAY 30-A, WATERSOUND, FL, 32461
Mail Address: POST OFFICE BOX 613460, WATERSOUND, FL, 32461
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILIENTHAL ROBERT DMGRM Managing Member 153 PELICAN CIRCLE #B, Inlet beach, FL, 32461
ALBEE DEVONNE C Manager 40 BLACKJACK DR, FREEPORT, FL, 32439
LILIENTHAL ROBERT D Agent 153 PELICAN CIRCLE #B, Inlet beach, FL, 32461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-02 LILIENTHAL, ROBERT DAVID -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 153 PELICAN CIRCLE #B, Inlet beach, FL 32461 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 6626 EAST COUNTY HIGHWAY 30-A, WATERSOUND, FL 32461 -
CHANGE OF MAILING ADDRESS 2012-03-19 6626 EAST COUNTY HIGHWAY 30-A, WATERSOUND, FL 32461 -
LC AMENDMENT 2009-08-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4652757207 2020-04-27 0491 PPP 6626 COUNTY HIGHWAY 30A, PANAMA CITY BEACH, FL, 32413
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16252.5
Loan Approval Amount (current) 16252.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-0001
Project Congressional District FL-02
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16441.66
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State