Search icon

2003 DUNDEE RD WH LLC - Florida Company Profile

Company Details

Entity Name: 2003 DUNDEE RD WH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2003 DUNDEE RD WH 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: 03 Mar 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L21000092582
FEI/EIN Number 86-2370604

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

Address: 2003 DUNDEE ROAD, WINTER HAVEN, FL, 33881
Mail Address: 1145 S LAKE STARR BLVD, LAKE WALES, FL, 33898, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE Managing Member 527 ROSEWOOD LANE, POLK CITY, FL, 33868
ZARZUELA EUCARI Managing Member 1145 S Lake Starr Blvd, Lake Wales, FL, 33898
ZARZUELA MIRIAM Member 6408 CRYSTAL BROOK DRIVE, TAMPA, FL, 33625
ZARZUELA EUCARI Agent 1145 S LAKE STARR BLVD, LAKE WALES, FL, 33898

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034394 CORNER TIRE CENTER ACTIVE 2021-03-11 2026-12-31 - 2003 DUNDEE RD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-10 2003 DUNDEE ROAD, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2024-01-10 ZARZUELA, EUCARI -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 1145 S LAKE STARR BLVD, LAKE WALES, FL 33898 -
REINSTATEMENT 2023-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
REINSTATEMENT 2023-02-09
Florida Limited Liability 2021-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State