Search icon

DUNMIRE LAW, PLLC - Florida Company Profile

Company Details

Entity Name: DUNMIRE LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUNMIRE LAW, PLLC 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: 10 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jul 2018 (7 years ago)
Document Number: L17000033307
FEI/EIN Number 81-5368452

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

Address: 722 W SMITH STREET, ORLANDO, FL, 32804, US
Mail Address: 722 W SMITH STREET, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunmire Brian T Manager 722 W SMITH STREET, ORLANDO, FL, 32804
SAUSAMAN D. KENT Agent 1515 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053116 DUNMIRE LAW ACTIVE 2020-05-13 2025-12-31 - 861 W. MORSE BLVD, SUITE 100A, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 722 W SMITH STREET, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-03-10 722 W SMITH STREET, ORLANDO, FL 32804 -
LC AMENDMENT AND NAME CHANGE 2018-07-18 DUNMIRE LAW, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-11
LC Amendment and Name Change 2018-07-18
ANNUAL REPORT 2018-01-17
Florida Limited Liability 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4926607108 2020-04-13 0491 PPP 12301 LAKE UNDERHILL RD, ORLANDO, FL, 32828-4508
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32828-4508
Project Congressional District FL-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15630.03
Forgiveness Paid Date 2021-02-19
5216078503 2021-02-27 0491 PPS 861 W Morse Blvd Ste 100A, Winter Park, FL, 32789-3756
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19416.47
Loan Approval Amount (current) 19416.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-3756
Project Congressional District FL-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19507.62
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State