Entity Name: | J.W. DUNNWRIGHT CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J.W. DUNNWRIGHT CONSTRUCTION, 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: | 28 Oct 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L05000105597 |
FEI/EIN Number |
300338316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3220 Avalon Blvd, Unit A, Milton, FL, 32583, US |
Mail Address: | 3220 Avalon Blvd, Unit A, Milton, FL, 32583, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J.W. DUNNWRIGHT CONSTRUCTION, LLC, ALABAMA | 000-617-071 | ALABAMA |
Name | Role | Address |
---|---|---|
RAAB MICHAEL L | Managing Member | 206 Berry Rd, PENSACOLA, FL, 32507 |
PRUITT JON | Managing Member | 1942 Larkspur Cir, PENSACOLA, FL, 32534 |
PRUITT DONNA C | Treasurer | 1942 Larkspur Cir, PENSACOLA, FL, 32534 |
RAAB MICHAEL L | Agent | 3220 Avalon Blvd, Milton, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 3220 Avalon Blvd, Unit A, Milton, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 3220 Avalon Blvd, Unit A, Milton, FL 32583 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 3220 Avalon Blvd, Unit A, Milton, FL 32583 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-02-17 |
ADDRESS CHANGE | 2010-10-13 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State