Search icon

THE DUNNE / KEARING GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE DUNNE / KEARING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DUNNE / KEARING GROUP 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: 11 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000064038
FEI/EIN Number 45-5277690

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

Address: 1470 SE COLCHESTER CIRCLE, PORT ST LUCIE, FL, 34952, US
Mail Address: 1470 SE COLCHESTER CIRCLE, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
SLEZAK STEPHANIE Manager 1470 SE COLCHESTER CIRCLE, PORT ST LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008096 THE SOAP BOX EXPIRED 2013-01-23 2018-12-31 - 10108 SOUTH FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 1470 SE COLCHESTER CIRCLE, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2014-04-03 1470 SE COLCHESTER CIRCLE, PORT ST LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-21
Florida Limited Liability 2012-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State