Search icon

ECO VILLAGE DUNEDIN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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