Search icon

DRAGON SENTINEL, L.L.C. - Florida Company Profile

Company Details

Entity Name: DRAGON SENTINEL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRAGON SENTINEL, 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: 30 Mar 2001 (24 years ago)
Document Number: L01000005198
FEI/EIN Number 651146095

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

Address: 13300-56 SOUTH CLEVELAND AVE, UNIT #304, FT MYERS, FL, 33907
Mail Address: 13300-56 SOUTH CLEVELAND AVE, UNIT #304, FT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD-BOYCE LYNDA Manager 13300-56 S. CLEVELAND AVE. #304, FT MYERS, FL, 33907
LEONARD-BOYCE LYNDA Agent 13300-56 S. CLEVELAND AVE., FT. MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04341900283 DRAGON SENTINEL L.L.C. ACTIVE 2004-12-06 2029-12-31 - 13300-56 S. CLEVELAND AVE, SUITE 304, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 13300-56 SOUTH CLEVELAND AVE, UNIT #304, FT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2009-03-16 13300-56 SOUTH CLEVELAND AVE, UNIT #304, FT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 13300-56 S. CLEVELAND AVE., #304, FT. MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2001-10-16 LEONARD-BOYCE, LYNDA -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State