Search icon

DUNGANNON LLC - Florida Company Profile

Company Details

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

DUNGANNON 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: 11 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000118027
FEI/EIN Number 271471896

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

Address: Suite 600, 100 SECOND AVE SOUTH, St petersburg, FL, 33701, US
Mail Address: suite 600, 100 Second ave South, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYRONE HOLDINGS, INC. Managing Member -
PEYTON LYNNE M Agent 100 SECOND AVE SOUTH, ST PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000184370 LIL' CAMPER'S ACADEMY EXPIRED 2009-12-14 2014-12-31 - 30126 SR 54, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-30 Suite 600, 100 SECOND AVE SOUTH, St petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 Suite 600, 100 SECOND AVE SOUTH, St petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-22 100 SECOND AVE SOUTH, SUITE 600, ST PETERSBURG, FL 33701 -
REINSTATEMENT 2012-11-22 - -
REGISTERED AGENT NAME CHANGED 2012-11-22 PEYTON, LYNNE MRS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2010-11-17 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-11-22
ANNUAL REPORT 2011-02-16
LC Amendment 2010-11-17
ANNUAL REPORT 2010-04-29
Florida Limited Liability 2009-12-11

Date of last update: 02 May 2025

Sources: Florida Department of State