Search icon

DUAL LENDING OPTIONS, LLC - Florida Company Profile

Company Details

Entity Name: DUAL LENDING OPTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUAL LENDING OPTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2010 (15 years ago)
Document Number: L10000001441
FEI/EIN Number 900534009

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

Address: 450 State Road 13 N, Saint Johns, FL, 32259, US
Mail Address: 450 State Road 13 N, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coastline Federal Credit Union Auth 4651 Emerson Street, Jacksonville, FL, 32207
FIRST FLORIDA CREDIT UNION Auth -
Olson Douglas J President 450 State Road 13 N, Saint Johns, FL, 32259
COASTLINE FEDERAL CREDIT UNION Agent 4651 EMERSON ST, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 Lebanowski, Michael -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 450 State Road 13 N, Suite 106 PMB 122, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2023-01-04 450 State Road 13 N, Suite 106 PMB 122, Saint Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2017-01-11 COASTLINE FEDERAL CREDIT UNION -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State