Search icon

DUNDEE VALENCIAS, L.L.C. - Florida Company Profile

Company Details

Entity Name: DUNDEE VALENCIAS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUNDEE VALENCIAS, L.L.C. 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: 01 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L10000058279
FEI/EIN Number NOT APPLICABLE

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

Address: 5529 U.S. HIGHWAY 98 NORTH, LAKELAND, FL, 33809
Mail Address: 1298 LAKE DEESON POINTE, LAKELAND, FL, 33805
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS KATHLEEN President 5529 US Hwy 98 North, LAKELAND, FL, 33809
SAUNDERS LEE Manager 1311 LAKE DEESON POINTE, LAKELAND, FL, 33805
Crews Matthew Vice President PO Box 128, Wauchula, FL, 33873
SAUNDERS KATHLEEN Agent 1298 LAKE DEESON POINT, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 1298 LAKE DEESON POINT, LAKELAND, FL 33805 -
REGISTERED AGENT NAME CHANGED 2015-04-08 SAUNDERS, KATHLEEN -
REINSTATEMENT 2014-10-31 - -
CHANGE OF MAILING ADDRESS 2014-10-31 5529 U.S. HIGHWAY 98 NORTH, LAKELAND, FL 33809 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-10-15
ANNUAL REPORT 2015-04-08
REINSTATEMENT 2014-10-31
AMENDED ANNUAL REPORT 2013-09-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-10-13
Florida Limited Liability 2010-06-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State