Search icon

DUNEDIN SLB, LLC - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7488037302 2020-04-30 0455 PPP 1761 Main St. Suite 100, Dunedin, FL, 34698
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16785
Loan Approval Amount (current) 16785
Undisbursed Amount 0
Franchise Name Jimmy John's
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Dunedin, PINELLAS, FL, 34698-0001
Project Congressional District FL-13
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State