Search icon

2096 DENNIS L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: 2096 DENNIS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2096 DENNIS L.L.C. 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: 06 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2012 (12 years ago)
Document Number: L00000003953
FEI/EIN Number 651010571

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

Address: 23 brockett st, DOLGEVILLE, NY, 13329, US
Mail Address: 621 JEREMY SWAMP RD., SOUTHBURY, CT, 06488
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 2096 DENNIS L.L.C., NEW YORK 3256397 NEW YORK

Key Officers & Management

Name Role Address
WRIGHT WILLIAM W Manager 621 JEREMY SWAMP RD., SOUTHBURY, CT, 06488
MATTHEWS GEORGE W Agent 1325 S. CONGRESS AVE., SUITE 104, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 23 brockett st, DOLGEVILLE, NY 13329 -
REINSTATEMENT 2012-11-27 - -
PENDING REINSTATEMENT 2012-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-28 23 brockett st, DOLGEVILLE, NY 13329 -
REINSTATEMENT 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-07-11 MATTHEWS, GEORGE WIII -
REGISTERED AGENT ADDRESS CHANGED 2001-07-11 1325 S. CONGRESS AVE., SUITE 104, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State