Entity Name: | DONDELINGER REAL ESTATE CITRUS 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
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 |
Address: | 372 W. RUNYON LOOP, BEVERLY HILLS, FL 34465 |
Mail Address: | po box 641146, BEVERLY HILLS, FL 34464 |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VanNess, Thomas M, Jr. | Agent | 1205 N Meeting Tree Blvd, Crystal River, FL 34429 |
Name | Role | Address |
---|---|---|
DONDELINGER, DOLORES | Chief Executive Officer | po box 641146, BEVERLY HILLS, FL 34464 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC REVOCATION OF DISSOLUTION | 2022-06-02 | No data | No data |
LC VOLUNTARY DISSOLUTION | 2022-03-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 372 W. RUNYON LOOP, BEVERLY HILLS, FL 34465 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-21 | VanNess, Thomas M, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 1205 N Meeting Tree Blvd, Crystal River, FL 34429 | No data |
LC AMENDMENT AND NAME CHANGE | 2021-08-30 | DONDELINGER REAL ESTATE CITRUS 1, LLC | No data |
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 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State