Search icon

DUPREE WELDING & FABRICATION LLC - Florida Company Profile

Company Details

Entity Name: DUPREE WELDING & FABRICATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUPREE WELDING & FABRICATION 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.
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: 19 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L05000049978
FEI/EIN Number 205683062

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

Address: 435 4th av, Labelle, FL, 33935, US
Mail Address: P.O. Box 471, Immokalee, FL, 34143, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jeffry dupree Manager 435 4th ave, Labelle, FL, 33935
DUPREE JEFFRY S Managing Member 435 4 th ave, Labelle, FL, 33935
DUPREE JEFFRY S Agent 435 4 th ave, Labelle, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 435 4 th ave, Labelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2024-02-13 435 4th av, Labelle, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 435 4th av, Labelle, FL 33935 -
REINSTATEMENT 2024-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-05-17 DUPREE, JEFFRY S -

Documents

Name Date
REINSTATEMENT 2024-02-13
REINSTATEMENT 2022-06-23
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-05-17
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-10-03
REINSTATEMENT 2012-01-09
ANNUAL REPORT 2010-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State