Active
Updated 8/18/2025 9:37:35 PM

Dorothy Dunnion, LLC

Dorothy Dunnion, LLC is a Florida Limited Liability Company located in Phoenix, AZ. The company was incorporated on July 18, 2003, under the Florida Department Of State’s registration number L03000026438. It is currently listed as an active entity and FEI/EIN number is N/A.

The principal and mailing address of Dorothy Dunnion, LLC is 1618 East Ludlow Drive, Phoenix, AZ 85022, where all official business activities and communication are managed.

The company is managed by Dunnion, Dorothy from Phoenix AZ, holding the position of Manager Member, who takes the lead in overseeing its operations. For legal purposes, Binstock, Rubin, Sbar, Garcia & Ellzey Pa serves as the registered agent for the company, located at 9100 S Dadeland Blvd Suite 1701, Miami, FL 33156, handling all compliance and official matters for company.

On April 28, 2025, the company has filed the latest annual report.

Filing information

Company Name Dorothy Dunnion, LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L03000026438
FEI/EIN Number N/A
Date Filed July 18, 2003
Company Age 22 years 1 month
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 4/23/2021
Event Effective Date NONE

The data on Dorothy Dunnion, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/18/2025.

Contact details

Principal Address

1618 East Ludlow Drive
Phoenix, AZ 85022
Changed: 4/23/2021

Mailing Address

1618 East Ludlow Drive
Phoenix, AZ 85022
Changed: 4/23/2021

Registered Agent Name & Address

Binstock, Rubin, Sbar, Garcia & Ellzey Pa
9100 S Dadeland Blvd Suite 1701
Miami, FL 33156
Name Changed: 4/23/2021
Address Changed: 4/23/2021

Authorized Person(s) Details

Manager Member
Dunnion, Dorothy
1618 East Ludlow Drive
Phoenix, AZ 85022

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 4/23/2021
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 4/23/2021
Effective Date 4/23/2021
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/25/2020
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/25/2020
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 9/19/2019
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 02/23/2024
Report Year 2023
Filed Date 02/28/2023
Report Year 2025
Filed Date 04/28/2025

Document Images

04/28/2025 -- ANNUAL REPORT
02/23/2024 -- ANNUAL REPORT
02/28/2023 -- ANNUAL REPORT
02/05/2022 -- ANNUAL REPORT
04/23/2021 -- REINSTATEMENT
More...