Search icon

DOVE DESIGN, L.L.C. - Florida Company Profile

Company Details

Entity Name: DOVE DESIGN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOVE DESIGN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2002 (23 years ago)
Date of dissolution: 26 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: L02000010196
FEI/EIN Number 020619020

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

Mail Address: 2305 COLLEGE AVE. EAST, RUSKIN, FL, 33570
Address: 2305 COLLEGE AVE. EAST, RUSKIN, FL, 33570, UN
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOAN M Managing Member 2305 COLLEGE AVENUE EAST, RUSKIN, FL, 33570
SCOTT KIMBERLY R Manager 2305 COLLEGE AVENUE EAST, RUSKIN, FL, 33570
MILLER JOAN MMGRM Agent 2305 COLLEGE AV. EAST, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-26 - -
REINSTATEMENT 2014-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-30 2305 COLLEGE AVE. EAST, RUSKIN, FL 33570 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-04-07 2305 COLLEGE AVE. EAST, RUSKIN, FL 33570 UN -
REGISTERED AGENT NAME CHANGED 2010-04-07 MILLER, JOAN M, MGRM -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 2305 COLLEGE AV. EAST, RUSKIN, FL 33570 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-11
REINSTATEMENT 2014-10-30
ANNUAL REPORT 2013-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State