Entity Name: | ECO VILLAGE DUNEDIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECO VILLAGE DUNEDIN, 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. |
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: | 09 May 2013 (12 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: | L13000068477 |
FEI/EIN Number |
90-0981205
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Palmiero Robert | mgr | 10801 Starkey Rd, Seminole, FL, 33777 |
Burkett Charles | mgr | 10801 Starkey Rd, Seminole, FL, 33777 |
Cohrs Denis A | Agent | 2841 Executive Dr, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 10801 Starkey Rd, Suite 104-238, Seminole, FL 33777 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Cohrs, Denis A | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 2841 Executive Dr, Suite 120, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 10801 Starkey Rd, Suite 104-238, Seminole, FL 33777 | - |
LC DISSOCIATION MEM | 2016-08-19 | - | - |
LC DISSOCIATION MEM | 2014-09-02 | - | - |
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 Apr 2025
Sources: Florida Department of State