Search icon

DUN RITE BUILDERS & REMODELERS, LLC - Florida Company Profile

Company Details

Entity Name: DUN RITE BUILDERS & REMODELERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUN RITE BUILDERS & REMODELERS, 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: 30 May 2007 (18 years ago)
Date of dissolution: 15 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2014 (11 years ago)
Document Number: L07000057132
FEI/EIN Number 260262996

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

Address: 2 SONDERHEN DR, NAPLES, FL, 34114, US
Mail Address: 2 SONDERHEN DR, NAPLES, FL, 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERINE GEORGE H President 2 SONDERHEN DR, NAPLES, FL, 34114
SELLS ROBERT M Secretary 2 SONDERHEN DR, NAPLES, FL, 34114
SELLS ROBERT M Agent 2 SONDERHEN DR, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 2 SONDERHEN DR, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 2 SONDERHEN DR, NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2012-04-25 SELLS, ROBERT M -
CHANGE OF MAILING ADDRESS 2012-04-25 2 SONDERHEN DR, NAPLES, FL 34114 -
LC AMENDMENT 2010-02-10 - -
CANCEL ADM DISS/REV 2009-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-11-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-15
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
LC Amendment 2010-02-10
REINSTATEMENT 2009-08-03
Off/Dir Resignation 2008-02-22
LC Amendment 2007-11-29
Florida Limited Liability 2007-05-30

Date of last update: 01 May 2025

Sources: Florida Department of State