Entity Name: | DUAL STATE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DUAL STATE MANAGEMENT, 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 Aug 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000088283 |
FEI/EIN Number |
260810433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 809 LOUISVILLE STREET, #103, PORT ORANGE, FL, 32129, US |
Mail Address: | P.O.BOX 290639, PORT ORANGE, FL, 32129, FL |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NATIONAL WASTE MANAGEMENT, INC. | Managing Member | - |
Mejia Brenda L | Agent | 3032 S. PENINSULA DRIVE, DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-06 | Mejia, Brenda L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-11 | 809 LOUISVILLE STREET, #103, PORT ORANGE, FL 32129 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-12-06 |
REINSTATEMENT | 2017-01-27 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-03-11 |
ANNUAL REPORT | 2009-03-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State