Search icon

DUNNELLON PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: DUNNELLON PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUNNELLON PROPERTIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 May 2008 (17 years ago)
Document Number: L08000018396
FEI/EIN Number NOT APPLICABLE

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

Address: 563 SOUTH DUNCAN AVENUE, CLEARWATER, FL, 33756, US
Mail Address: 563 SOUTH DUNCAN AVENUE, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLISHBEE HARRY Managing Member 563 SOUTH DUNCAN AVENUE, CLEARWATER, FL, 33756
ENGLISHBEE NANETTE K Managing Member 563 SOUTH DUNCAN AVENUE, CLEARWATER, FL, 33756
BAKER JAMES S Managing Member 563 SOUTH DUNCAN AVENUE, CLEARWATER, FL, 33756
BAKER NICHOLAS Managing Member 563 SOUTH DUNCAN AVENUE, CLEARWATER, FL, 33756
BAKER JAMES S Agent 563 SOUTH DUNCAN AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 563 SOUTH DUNCAN AVENUE, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2023-04-29 BAKER, JAMES S. -
LC NAME CHANGE 2008-05-15 DUNNELLON PROPERTIES LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State