Search icon

EDWIN DUNFORD, LLC - Florida Company Profile

Company Details

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

EDWIN DUNFORD, 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: 16 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000028153
FEI/EIN Number 870788762

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

Address: 407 AVENUE H, FORT PEIRCE, FL, 34950
Mail Address: 407 AVENUE H, FORT PEIRCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNFORD EDWIN L Managing Member 407 AVE. H, FORT PEIRCE, FL, 34950
DUNFORD EDWIN Agent 407 AVENUE H, FORT PEIRCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-07-25 DUNFORD, EDWIN -
REGISTERED AGENT ADDRESS CHANGED 2007-07-25 407 AVENUE H, FORT PEIRCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-13 407 AVENUE H, FORT PEIRCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2007-07-13 407 AVENUE H, FORT PEIRCE, FL 34950 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000243853 ACTIVE CASE NO. 2020-CA-000063 19TH JUD CIR, INDIAN RIVER CTY 2020-06-15 2025-07-07 $710,715.32 SMS FINANCIAL 30, LLC, 6829 NORTH 12 STREET, PHOENIX, AZ 85014

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-16
Reg. Agent Change 2007-07-25
ANNUAL REPORT 2007-01-16
Florida Limited Liability 2006-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State