Search icon

DUNEDIN AMC, LLC - Florida Company Profile

Company Details

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

DUNEDIN AMC, 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: 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: 19 Dec 2014 (10 years ago)
Document Number: L14000193064
FEI/EIN Number APPLIED FOR

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

Address: 1546 MAIN ST, DUNEDIN, FL, 34698
Mail Address: p.o. box 764, palm harbor, FL, 34682, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES JOHN E Manager PO BOX 764, PALM HARBOR, FL, 34682
HODGES KATIE M Manager PO BOX 764, PALM HARBOR, FL, 34682
HODGES JOHN E Agent 1546 MAIN ST., DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021930 DUNEDIN ANIMAL MEDICAL CENTER EXPIRED 2015-03-02 2020-12-31 - PO BOX 764, PALM HARBOR, FL, 34682

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-13 1546 MAIN ST, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2371867101 2020-04-10 0455 PPP 1546 Main St, DUNEDIN, FL, 34698-4642
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222000
Loan Approval Amount (current) 222000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DUNEDIN, PINELLAS, FL, 34698-4642
Project Congressional District FL-13
Number of Employees 21
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 223467.67
Forgiveness Paid Date 2020-12-23
6216958403 2021-02-10 0455 PPS 1546 Main St, Dunedin, FL, 34698-4642
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202969.73
Loan Approval Amount (current) 202969.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-4642
Project Congressional District FL-13
Number of Employees 27
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Veteran
Forgiveness Amount 206070.66
Forgiveness Paid Date 2022-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State