Search icon

DUST BUSTER GROUP LLC - Florida Company Profile

Company Details

Entity Name: DUST BUSTER GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUST BUSTER 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: 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: 18 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L12000157887
FEI/EIN Number 461594664

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

Address: 6925 Lake Ellenor Dr, ORLANDO, FL, 32809, US
Mail Address: 6925 Lake Ellenor Dr, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHEL NATHANIEL S Manager 6925 Lake Ellenor Dr, ORLANDO, FL, 32809
MITCHEL NATHANIEL S Agent 6925 Lake Ellenor Dr, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071412 LAWN CARE USA ACTIVE 2020-06-24 2025-12-31 - 6925 LAKE ELLENOR DR, STE 135, ORLANDO, FL, 32809
G20000015667 MITCH FAMILY HOMES ACTIVE 2020-02-03 2025-12-31 - 6925 LAKE ELLENOR DR, ORLANDO, FL, 32809
G19000015376 ENVIRONMENTAL WATER SYSTEM EXPIRED 2019-01-29 2024-12-31 - 6220 S.ORANGE BLOSSOM TR., SUITE 500, ORLANDO, FL, 32809
G17000106518 AURA ROBOCLEAN-US EXPIRED 2017-09-26 2022-12-31 - 6220 S ORANGE BLOSSOM TRAIL, SUITE 500, ORLANDO, FL, 32809
G16000006567 UNITED AIR SYSTEM LLC EXPIRED 2016-01-18 2021-12-31 - 6220 S ORANGE BLOSSOM TRAIL, SUITE 516, ORLANDO, FL, 32809
G15000035560 UNITED AIR SYSTEM EXPIRED 2015-04-08 2020-12-31 - 6220 S ORANGE BLOSSOM TRAIL, STE 516, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 6925 Lake Ellenor Dr, Suite 135, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 6925 Lake Ellenor Dr, Suite 135, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2020-02-12 6925 Lake Ellenor Dr, Suite 135, ORLANDO, FL 32809 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-10 MITCHEL, NATHANIEL SR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000810295 TERMINATED 1000000728611 ORANGE 2016-12-08 2036-12-21 $ 2,465.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State