Search icon

DUNEDIN SCREENING SERVICE "LLC" - Florida Company Profile

Company Details

Entity Name: DUNEDIN SCREENING SERVICE "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUNEDIN SCREENING SERVICE "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: 27 Oct 2008 (16 years ago)
Date of dissolution: 25 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2019 (6 years ago)
Document Number: L08000100506
FEI/EIN Number 263602746

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

Address: 400 Island Way #1002, Clearwater Beach, FL, 33767, US
Mail Address: 400 Island Way #1002, Clearwater Beach, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS RUSSELL Managing Member 400 Island Way #1002, Clearwater Beach, FL, 33767
ADAMS RUSSELL Agent 400 Island Way #1002, Clearwater Beach, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-25 - -
REINSTATEMENT 2019-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-11-10 - -
LC REVOCATION OF DISSOLUTION 2018-11-09 - -
VOLUNTARY DISSOLUTION 2018-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 400 Island Way #1002, Clearwater Beach, FL 33767 -
CHANGE OF MAILING ADDRESS 2014-01-14 400 Island Way #1002, Clearwater Beach, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 400 Island Way #1002, Clearwater Beach, FL 33767 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-25
Reinstatement 2019-04-24
LC Revocation of Dissolution 2018-11-09
VOLUNTARY DISSOLUTION 2018-08-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State