Entity Name: | DUNN PLANTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DUNN PLANTS 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: |
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: | 25 Apr 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 10 Dec 2018 (6 years ago) |
Document Number: | L14000067623 |
FEI/EIN Number |
46-5490298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 Sunrise Oaks Dr., Port Orange, FL, 32129, US |
Mail Address: | P.O. BOX 733, DAYTONA BEACH, FL, 32115, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNN KELSEY A | Authorized Member | 3925 Cardinal Blvd., Port Orange, FL, 32127 |
Kraljev Benjamin E | Authorized Member | 3925 Cardinal Blvd, Port Orange, FL, 32127 |
DUNN KELSEY A | Agent | 3925 Cardinal Blvd., Port Orange, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000052359 | THE PLANT PLANT | EXPIRED | 2015-05-19 | 2020-12-31 | - | 747 N HALIFAX AVE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-11 | 3600 Sunrise Oaks Dr., Port Orange, FL 32129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 3600 Sunrise Oaks Dr., Port Orange, FL 32129 | - |
LC NAME CHANGE | 2018-12-10 | DUNN PLANTS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 3925 Cardinal Blvd., Port Orange, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2015-07-15 | 3600 Sunrise Oaks Dr., Port Orange, FL 32129 | - |
LC DISSOCIATION MEM | 2015-05-13 | - | - |
LC STMNT OF AUTHORITY | 2014-06-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State