Entity Name: | ECO VILLAGE DUNEDIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 May 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L13000068477 |
FEI/EIN Number | 90-0981205 |
Address: | 10801 Starkey Rd, Seminole, FL, 33777, US |
Mail Address: | 10801 Starkey Rd, Seminole, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohrs Denis A | Agent | 2841 Executive Dr, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
Palmiero Robert | mgr | 10801 Starkey Rd, Seminole, FL, 33777 |
Burkett Charles | mgr | 10801 Starkey Rd, Seminole, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 10801 Starkey Rd, Suite 104-238, Seminole, FL 33777 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Cohrs, Denis A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 2841 Executive Dr, Suite 120, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 10801 Starkey Rd, Suite 104-238, Seminole, FL 33777 | No data |
LC DISSOCIATION MEM | 2016-08-19 | No data | No data |
LC DISSOCIATION MEM | 2014-09-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-09-29 |
CORLCDSMEM | 2016-08-19 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
AMENDED ANNUAL REPORT | 2014-12-16 |
Reg. Agent Resignation | 2014-09-02 |
CORLCDSMEM | 2014-09-02 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State