Entity Name: | DOMINION RESOURCES UNLIMITED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOMINION RESOURCES UNLIMITED, 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: | 18 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000028271 |
FEI/EIN Number |
270381573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 58 Mayfield Terrace, Ormond Beach, FL, 32174, US |
Mail Address: | 58 Mayfield Terrace, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY DANIEL | Managing Member | 58 Mayfield Terrace, Ormond Beach, FL, 32174 |
MURRAY DANIEL | Agent | 58 Mayfield Terrace, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 58 Mayfield Terrace, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 58 Mayfield Terrace, Ormond Beach, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 58 Mayfield Terrace, Ormond Beach, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-15 | MURRAY, DANIEL | - |
LC DISSOCIATION MEM | 2014-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-15 |
Reg. Agent Resignation | 2014-12-19 |
CORLCDSMEM | 2014-12-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State