Search icon

DUNMORE CONSULTING LLC - Florida Company Profile

Headquarter

Company Details

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

DUNMORE CONSULTING 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: 01 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: L10000035984
FEI/EIN Number 900546391

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

Address: 6997 INDIAN PEAKS TRAIL, BOULDER, CO, 80301, US
Mail Address: 6997 INDIAN PEAKS TRAIL, BOULDER, CO, 80301, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DUNMORE CONSULTING LLC, COLORADO 20238256219 COLORADO

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
BAKER RODERICK S Manager 6997 INDIAN PEAKS TRAIL, BOULDER, CO, 80301
BAKER JEAN Z Manager 6997 INDIAN PEAKS TRAIL, BOULDER, CO, 80301
BAKER BROOKE M Manager 6997 INDIAN PEAKS TRAIL, BOULDER, CO, 80301
BAKER RUSSELL A Manager 6997 INDIAN PEAKS TRAIL, BOULDER, CO, 80301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
LC AMENDMENT 2024-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 6997 INDIAN PEAKS TRAIL, BOULDER, CO 80301 -
CHANGE OF MAILING ADDRESS 2024-01-03 6997 INDIAN PEAKS TRAIL, BOULDER, CO 80301 -
REINSTATEMENT 2017-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-26
LC Amendment 2024-02-20
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State