Search icon

DUSTY'S R & M, LLC - Florida Company Profile

Company Details

Entity Name: DUSTY'S R & M, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUSTY'S R & M, 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: 26 Apr 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000044517
FEI/EIN Number 208933913

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

Address: 1108 ARLANIE RD, BROOKSVILLE, FL, 34604, US
Mail Address: 1108 ARLANIE RD, BROOKSVILLE, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY ROGER H Manager 1108 ARLANIE RD, BROOKSVILLE, FL, 34604
MAY MARY Authorized Member 1108 ARLANIE RD, BROOKSVILLE, FL, 34604
MAY ROGER H Agent 1108 ARLANIE RD, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-02-03 - -
LC AMENDMENT AND NAME CHANGE 2014-02-03 DUSTY'S R & M, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 1108 ARLANIE RD, BROOKSVILLE, FL 34604 -
REGISTERED AGENT NAME CHANGED 2014-02-03 MAY, ROGER H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-04 1108 ARLANIE RD, BROOKSVILLE, FL 34604 -
CHANGE OF MAILING ADDRESS 2007-06-04 1108 ARLANIE RD, BROOKSVILLE, FL 34604 -
LC AMENDMENT 2007-06-04 - -

Documents

Name Date
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-07
LC Amendment and Name Change 2014-02-03
Reinstatement 2014-02-03
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-16
LC Amendment 2007-06-04
Florida Limited Liability 2007-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State