Search icon

DUNEDIN CYCLERY, LLC - Florida Company Profile

Company Details

Entity Name: DUNEDIN CYCLERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUNEDIN CYCLERY, 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: 21 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000049899
FEI/EIN Number 270224038

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

Address: 998 DOUGLAS AVE, DUNEDIN, FL, 34698, US
Mail Address: 1686 st mary dr, dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEST JAMES D Managing Member 1686 St. Mary Dr., dunedin, FL, 34698
BEST JAMES D Agent 1686 St. mary dr., dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109784 BEST BALL RECOVERY EXPIRED 2010-12-02 2015-12-31 - 2058 BAYSHORE BLVD., SUITE 2, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1686 St. mary dr., dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2015-03-18 998 DOUGLAS AVE, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 998 DOUGLAS AVE, DUNEDIN, FL 34698 -
REINSTATEMENT 2010-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-11-22
Florida Limited Liability 2009-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State