Search icon

DOMINION RESOURCES UNLIMITED, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MURRAY DANIEL Managing Member 58 Mayfield Terrace, Ormond Beach, FL, 32174
MURRAY DANIEL Agent 58 Mayfield Terrace, Ormond Beach, FL, 32174

Events

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 - -

Documents

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