Search icon

SANTO DOMINGO HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SANTO DOMINGO HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTO DOMINGO HOLDINGS, 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: 25 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L02000016029
FEI/EIN Number 510418420

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

Address: 5151 EDINA INDUSTRIAL BLVD #275, EDINA, MN, 55439, US
Mail Address: 5151 EDINA INDUSTRIAL BLVD #275, EDINA, MN, 55439, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNET RALPH Manager 5151 EDINA INDUSTRIAL BLVD #275, EDINA, MN, 55439
COFFING TAMMY Manager 5151 EDINA INDUSTRIAL BLVD #275, EDINA, MN, 55439
ALLEN W. RILEY Agent 429 S. KELLER ROAD, STE 300, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5151 EDINA INDUSTRIAL BLVD #275, EDINA, MN 55439 -
CHANGE OF MAILING ADDRESS 2019-04-29 5151 EDINA INDUSTRIAL BLVD #275, EDINA, MN 55439 -
REGISTERED AGENT NAME CHANGED 2016-04-14 ALLEN, W. RILEY -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 429 S. KELLER ROAD, STE 300, ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State