Entity Name: | DUNNELLON RIVER MANAGEMENT COMPANY,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DUNNELLON RIVER MANAGEMENT COMPANY,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. |
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: | 23 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2019 (6 years ago) |
Document Number: | L11000096656 |
FEI/EIN Number |
453067482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 331 Cleveland St, Clearwater, FL, 33755, US |
Mail Address: | 331 Cleveland St, Clearwater, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEYTELBAUM ELENA S | Manager | 331 Cleveland St, Clearwater, FL, 33755 |
TEYTELBAUM ELENA S | Agent | 331 Cleveland St, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 331 Cleveland St, 2601, Clearwater, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 331 Cleveland St, 2601, Clearwater, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 331 Cleveland St, 2601, Clearwater, FL 33755 | - |
REINSTATEMENT | 2019-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-03 | TEYTELBAUM, ELENA S | - |
REINSTATEMENT | 2015-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-20 |
REINSTATEMENT | 2019-10-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-11-04 |
REINSTATEMENT | 2015-08-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State