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