Search icon

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

Company Details

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

DUNLAP 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: 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: 22 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000017803
FEI/EIN Number NOT APPLICABLE

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

Address: 2825 NW 45TH AVE, CAPE CORAL, FL, 33993
Mail Address: 2825 NW 45TH AVE, CAPE CORAL, FL, 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNLAP ANTHONY S Manager 2825 NW 45TH AVE, CAPE CORAL, FL, 33993
DUNLAP ANTHONY S Agent 2825 NW 45TH AVE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-03 2825 NW 45TH AVE, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2009-05-03 2825 NW 45TH AVE, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-03 2825 NW 45TH AVE, CAPE CORAL, FL 33993 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
TRANQUILITY BAY SOUTHWEST FLORIDA, L L C VS ALOIA & ROLAND, L L P, ET AL., 2D2016-4444 2016-09-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-051222

Parties

Name TRANQUILITY BAY SOUTHWEST FLORIDA, L L C
Role Appellant
Status Active
Representations ANTHONY J. ABATE, ESQ.
Name DUNLAP ENTERPRISES, L.L.C.
Role Appellee
Status Active
Name ANTHONY SCOTT DUNLAP
Role Appellee
Status Active
Name ALOIA & ROLAND, L L P
Role Appellee
Status Active
Representations J. MATTHEW BELCASTRO, ESQ., PAUL A. GIORDANO, ESQ., MICHAEL J. CORSO, ESQ., C. BERK EDWARDS, ESQ.
Name TRANQUILITY BAY PINE ISLAND, L L C
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRANQUILITY BAY SOUTHWEST FLORIDA, L L C
Docket Date 2016-11-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE
Docket Date 2016-10-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TRANQUILITY BAY SOUTHWEST FLORIDA, L L C
Docket Date 2016-10-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL OF APPELLEES ALOIA & ROLAND, LLP AND FRANK ALOIA, JR.
On Behalf Of ALOIA & ROLAND, L L P
Docket Date 2016-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALOIA & ROLAND, L L P
Docket Date 2016-09-28
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRANQUILITY BAY SOUTHWEST FLORIDA, L L C

Documents

Name Date
REINSTATEMENT 2009-05-03
REINSTATEMENT 2007-12-04
Florida Limited Liabilites 2005-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State