Entity Name: | DUNBAR STRUCTURAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 07 Feb 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 17 Nov 2021 (3 years ago) |
Document Number: | M06000000701 |
FEI/EIN Number |
203926498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1025 BOULDERS PARKWAY, SUITE 310, RICHMOND, VA, 23225, US |
Mail Address: | 1025 BOULDERS PARKWAY, SUITE 310, RICHMOND, VA, 23225, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
FRAHER EDWARD SIII | Manager | 1025 Boulders Parkway, Suite 310, RICHMOND, VA, 23225 |
DAVIS JEFFREY S | Manager | 1025 Boulders Parkway, Suite 310, RICHMOND, VA, 23225 |
Ellen Gregory C | Manager | 1025 Boulders Parkway, Suite 310, RICHMOND, VA, 23225 |
Barber Stephen DIII | Manager | 1025 BOULDERS PARKWAY, SUITE 310, RICHMOND, VA, 23225 |
Stanley Brian T | Manager | 1025 BOULDERS PARKWAY, SUITE 310, RICHMOND, VA, 23225 |
Rickel Aaron S | Manager | 1025 BOULDERS PARKWAY, SUITE 310, RICHMOND, VA, 23225 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2021-11-17 | DUNBAR STRUCTURAL LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-03 | 1025 BOULDERS PARKWAY, SUITE 310, RICHMOND, VA 23225 | - |
CHANGE OF MAILING ADDRESS | 2013-07-03 | 1025 BOULDERS PARKWAY, SUITE 310, RICHMOND, VA 23225 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-04 | CAPITOL CORPORATE SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-16 |
LC Name Change | 2021-11-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State