Search icon

FLORIDA DUNDEE LIEN INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA DUNDEE LIEN INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA DUNDEE LIEN INVESTMENTS, 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: 30 Aug 2012 (13 years ago)
Date of dissolution: 21 Nov 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: L12000112190
FEI/EIN Number 61-1577729

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

Address: 14800 LANDMARK BLVD, SUITE 400, DALLAS, TX, 75254, US
Mail Address: 14800 LANDMARK BLVD, SUITE 400, DALLAS, TX, 75254, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOSKOW JARED Manager 14800 LANDMARK BLVD, DALLAS, TX, 75254
HANDEN LARRY Manager 14800 LANDMARK BLVD, DALLAS, TX, 75254
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2022-11-21 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS TAX EASE FUNDING TWO, LLC. MERGER NUMBER 700000233027
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 14800 LANDMARK BLVD, SUITE 400, DALLAS, TX 75254 -
LC AMENDMENT 2016-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-04 1201 HAYS STREET, TALLAHASSEE, FL 33324 -
LC STMNT OF RA/RO CHG 2016-05-04 - -
REGISTERED AGENT NAME CHANGED 2016-05-04 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2016-04-28 14800 LANDMARK BLVD, SUITE 400, DALLAS, TX 75254 -
LC AMENDMENT 2012-09-17 - -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
LC Amendment 2016-07-14
CORLCRACHG 2016-05-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State