Search icon

DUSTECH, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DUSTECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUSTECH, 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: 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: 24 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L06000008108
FEI/EIN Number 743163969

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

Address: 204 Comanche Ave, Tampa, FL, 33604, US
Mail Address: 3853 Northdale Blvd., #358, Tampa, FL, 33624-1861, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DUSTECH, LLC, KENTUCKY 0920646 KENTUCKY

Key Officers & Management

Name Role Address
MUEHLENWEG SEAN T Chief Executive Officer 204 Comanche Ave, TAMPA, FL, 33604
Hemmert Beth Agent 15709 Bovine Pl, Tampa, FL, 336241501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 204 Comanche Ave, Tampa, FL 33604 -
CHANGE OF MAILING ADDRESS 2022-01-26 204 Comanche Ave, Tampa, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 15709 Bovine Pl, Tampa, FL 33624-1501 -
REGISTERED AGENT NAME CHANGED 2015-03-18 Hemmert, Beth -
LC AMENDMENT 2007-10-01 - -

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25

Date of last update: 03 May 2025

Sources: Florida Department of State