Search icon

DUNEDIN SLB, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DUNEDIN SLB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUNEDIN SLB, 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: 20 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000085405
FEI/EIN Number 46-5628504

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

Address: 1761 Main St., Suite 100, Dunedin, FL, 34698, US
Mail Address: 1660 LAKESIDE DR, TARPON SPRINGS, FL, 34688-4933, US
ZIP code: 34698
City: Dunedin
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEBA SCOTT T Managing Member 1660 LAKESIDE DR, TARPON SPRINGS, FL, 346884933
ZIEBA LESLIE Managing Member 1660 LAKESIDE DR, TARPON SPRINGS, FL, 346884933
ZIEBA SCOTT T Agent 1660 LAKESIDE DR, TARPON SPRINGS, FL, 346884933

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108271 JIMMY JOHN'S GOURMET SANDWICHES EXPIRED 2015-10-23 2020-12-31 - PO BOX 16034, CLEARWATER, FL, 33766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-13 1761 Main St., Suite 100, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 1660 LAKESIDE DR, TARPON SPRINGS, FL 34688-4933 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1761 Main St., Suite 100, Dunedin, FL 34698 -
LC NAME CHANGE 2015-09-30 DUNEDIN SLB, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000094033 ACTIVE 1000000858952 PINELLAS 2020-02-04 2040-02-12 $ 2,633.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000019790 ACTIVE 1000000854231 PINELLAS 2020-01-02 2040-01-08 $ 4,948.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
LC Name Change 2015-09-30
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-05-20

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16785.00
Total Face Value Of Loan:
16785.00
Date:
2015-10-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
423000.00
Total Face Value Of Loan:
423000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$16,785
Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,785
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $16,785

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State