Search icon

WILLIAM DUNN, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM DUNN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM DUNN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L21000411486
FEI/EIN Number 87-2675548

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

Address: 1615 Hubbard STREET, JACKSONVILLE, FL, 32206, US
Mail Address: 1615 Hubbard STREET, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN WILLIAM Manager 1615 Hubbard StREET, JACKSONVILLE, FL, 32206
DUNN WILLIAM Agent 1615 Hubbard STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1615 Hubbard STREET, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2022-04-12 1615 Hubbard STREET, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 1615 Hubbard STREET, JACKSONVILLE, FL 32206 -

Court Cases

Title Case Number Docket Date Status
MERCEDES SHOAF AND WILLIAM DUNN VS STATE, DEPT. OF CHILDREN & FAMILY SERVICES 2D2011-2325 2011-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009-CA-7614

Parties

Name MERCEDES SHOAF
Role Appellant
Status Active
Representations ROBERT HANCOCK, ESQ.
Name WILLIAM DUNN, LLC
Role Appellant
Status Active
Name DEPT. OF CHILDREN & FAMILY SER
Role Appellee
Status Active
Representations THOMAS GONZALES, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-19
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief ~ EMAILED 3/14/12
On Behalf Of MERCEDES SHOAF
Docket Date 2012-03-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3 vols.
Docket Date 2012-03-12
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ efiled 3/9/12
On Behalf Of DEPT. OF CHILDREN & FAMILY SER
Docket Date 2012-02-23
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ AB/appendix stricken,Amended AB due
Docket Date 2011-11-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 11/07/11
On Behalf Of MERCEDES SHOAF
Docket Date 2011-10-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ **STRICKEN** (see 02-23-12 ord)EMAILED 10/17/11
On Behalf Of DEPT. OF CHILDREN & FAMILY SER
Docket Date 2011-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEPT. OF CHILDREN & FAMILY SER
Docket Date 2011-09-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 09/07/11
On Behalf Of MERCEDES SHOAF
Docket Date 2011-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES SELPH
Docket Date 2011-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2011-07-27
Type Response
Subtype Objection
Description OBJECTION ~ AE's objection to AAs' motion for EOT to file IB.
On Behalf Of DEPT. OF CHILDREN & FAMILY SER
Docket Date 2011-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MERCEDES SHOAF
Docket Date 2011-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2011-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MERCEDES SHOAF
Docket Date 2011-07-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MERCEDES SHOAF
Docket Date 2011-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MERCEDES SHOAF

Documents

Name Date
ANNUAL REPORT 2022-04-12
Florida Limited Liability 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State