Search icon

FLORIDA DUNNELLON LLC - Florida Company Profile

Company Details

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

FLORIDA DUNNELLON 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: 13 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: L11000068861
FEI/EIN Number 47-2209052

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

Address: 804 SOUTH NEWPORT AVENUE, TAMPA, FL, 33606, US
Mail Address: 804 S NEWPORT AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKS PLAYGROUND LLC Authorized Member 804 SOUTH NEWPORT AVENUE, TAMPA, FL, 33606
Marmarellis Joan M Manager 804 S NEWPORT AVE, TAMPA, FL, 33606
MARMARELLIS JOAN Manager 804 S NEWPORT AVE., TAMPA, FL, 33606
Marmarellis Joan Agent 804 S NEWPORT AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-07 804 SOUTH NEWPORT AVENUE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-19 804 S NEWPORT AVE, TAMPA, FL 33606 -
LC AMENDMENT 2019-12-19 - -
REGISTERED AGENT NAME CHANGED 2019-12-19 Marmarellis, Joan -
LC AMENDMENT 2015-09-17 - -
LC AMENDMENT 2014-11-14 - -
CHANGE OF MAILING ADDRESS 2012-04-10 804 SOUTH NEWPORT AVENUE, TAMPA, FL 33606 -
LC AMENDMENT 2011-11-21 - -
LC AMENDMENT 2011-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
LC Amendment 2020-08-07
ANNUAL REPORT 2020-01-02
LC Amendment 2019-12-19
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State