Search icon

DONDELINGER REAL ESTATE CITRUS 1, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DONDELINGER REAL ESTATE CITRUS 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONDELINGER REAL ESTATE CITRUS 1, 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: 08 Aug 2019 (6 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 02 Jun 2022 (3 years ago)
Document Number: L19000202163
FEI/EIN Number 87-3085183

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

Address: 372 W. RUNYON LOOP, BEVERLY HILLS, FL, 34465, US
Mail Address: po box 641146, BEVERLY HILLS, FL, 34464, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VanNess Thomas MJr. Agent 1205 N Meeting Tree Blvd, Crystal River, FL, 34429
DONDELINGER DOLORES Chief Executive Officer po box 641146, BEVERLY HILLS, FL, 34464

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2022-06-02 - -
LC VOLUNTARY DISSOLUTION 2022-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 372 W. RUNYON LOOP, BEVERLY HILLS, FL 34465 -
REGISTERED AGENT NAME CHANGED 2022-02-21 VanNess, Thomas M, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 1205 N Meeting Tree Blvd, Crystal River, FL 34429 -
LC AMENDMENT AND NAME CHANGE 2021-08-30 DONDELINGER REAL ESTATE CITRUS 1, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-20
LC Revocation of Dissolution 2022-06-02
LC Voluntary Dissolution 2022-03-11
ANNUAL REPORT 2022-02-21
LC Amendment and Name Change 2021-08-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State