Search icon

DUNOFF HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: DUNOFF HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUNOFF HOLDINGS 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: 25 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000053561
FEI/EIN Number 47-3583415

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

Address: 4376 Hazel Avenue, Unit A, Palm Beach Gardens, FL, 33410, US
Mail Address: 4376 Hazel Avenue, Unit A, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNOFF MOSHE memb 4376 Hazel Avenue, Palm Beach Gardens, FL, 33410
Dunoff Alyssa Auth 4376 Hazel Avenue, Palm Beach Gardens, FL, 33410
POLO KRISTINE Agent 631 US HWY 1, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 4376 Hazel Avenue, Unit A, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-07-13 4376 Hazel Avenue, Unit A, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2020-01-12 POLO, KRISTINE -
REINSTATEMENT 2020-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-08 631 US HWY 1, SUITE 411, North Palm Beach, FL 33408 -
LC AMENDMENT 2017-05-08 - -

Documents

Name Date
ANNUAL REPORT 2021-07-13
REINSTATEMENT 2020-01-12
ANNUAL REPORT 2018-04-30
LC Amendment 2017-05-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State