Search icon

LES DUNBAR, LLC

Company Details

Entity Name: LES DUNBAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 2019 (6 years ago)
Document Number: L19000167471
FEI/EIN Number NOT APPLICABLE
Address: 767 Tropical Circle, SARASOTA, FL, 34242, US
Mail Address: 767 Tropical Circle, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
THE LAW OFFICES OF ERIC C. FLEMING, P.A. Agent

Authorized Member

Name Role Address
DUNBAR LES Authorized Member 767 Tropical Circle, SARASOTA, FL, 34242

Auth

Name Role Address
Dunbar Marsha J Auth 767 Tropical Circle, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 767 Tropical Circle, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 2020-06-30 767 Tropical Circle, SARASOTA, FL 34242 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5011 OCEAN BLVD, SUITE 305, SARASOTA, FL 34242 No data

Court Cases

Title Case Number Docket Date Status
KAREN L. REED, AS TRUSTEE VS LES DUNBAR 2D2019-0416 2019-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
17-CA-1882

Parties

Name KAREN L. REED, AS TRUSTEE
Role Appellant
Status Active
Name LES DUNBAR, LLC
Role Appellee
Status Active
Representations MICHAEL A. FRANCE, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KAREN L. REED, AS TRUSTEE
Docket Date 2019-01-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAREN L. REED, AS TRUSTEE
Docket Date 2019-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State