Search icon

DAUVE' LLC - Florida Company Profile

Company Details

Entity Name: DAUVE' LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAUVE' LLC 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: 10 Sep 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L02000023434
FEI/EIN Number 352181471

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

Address: 20245 NE 15TH COURT #B4, MIAMI, FL, 33179, US
Mail Address: 20245 NE 15TH COURT #B4, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUPHIN LOUIS Manager 20245 NE 15TH COURT #B4, MIAMI, FL, 33179
CAVE RAQUEL Manager 20245 NE 15TH COURT #B4, MIAMI, FL, 33179
Dauphin Louis Agent 20245 NE 15TH COURT #B4, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 20245 NE 15TH COURT #B4, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Dauphin, Louis -
CHANGE OF MAILING ADDRESS 2020-10-13 20245 NE 15TH COURT #B4, MIAMI, FL 33179 -
LC AMENDMENT AND NAME CHANGE 2020-10-13 DAUVE' LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 20245 NE 15TH COURT #B4, MIAMI, FL 33179 -
LC AMENDMENT 2020-06-25 - -
REINSTATEMENT 2020-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
LC Amendment and Name Change 2020-10-13
AMENDED ANNUAL REPORT 2020-07-24
LC Amendment 2020-06-25
REINSTATEMENT 2020-05-11
REINSTATEMENT 2007-01-10
REINSTATEMENT 2005-12-20
ANNUAL REPORT 2003-09-17
Florida Limited Liabilites 2002-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State