Search icon

DUBIS AND ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: DUBIS AND ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUBIS AND ASSOCIATES, 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: 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: 24 Jan 2012 (13 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: L12000010869
FEI/EIN Number 38-3874730

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

Address: 1232 Windy Bay Shoal, Tarpon Springs, FL, 34689, US
Mail Address: 1232 Windy Bay Shoal, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEDESCHI BERARDINA Manager 1232 Windy Bay Shoal, Tarpon Springs, FL, 34689
ROSS BUSINESS CENTER, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097215 AGENCIA DE VIAJES MAIELLA, C.A. EXPIRED 2015-09-22 2020-12-31 - 4321 W. CLEVELAND ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1232 Windy Bay Shoal, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2022-04-11 Ross Business Center -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 6822 22nd Ave N, St. Petersburg, FL 33710 -
CHANGE OF MAILING ADDRESS 2022-04-11 1232 Windy Bay Shoal, Tarpon Springs, FL 34689 -
LC AMENDMENT 2016-07-21 - -
LC AMENDMENT 2012-05-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-25
LC Amendment 2016-07-21
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State