Search icon

DOMINO MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DOMINO MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMINO MANAGEMENT SERVICES 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: 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: 24 Dec 2002 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: L02000034699
FEI/EIN Number 161642585

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

Address: 805 N Carnation, Aurora, MO, 65605, US
Mail Address: 805 N Carnation, Aurora, MO, 65605, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARNELL LORI Member P O Box 410, AURORA, MO, 65605
Bell Stacy G Member 200 Lafayette St, Nashville, TN, 37210
Brixey Dennis Member PO BOX 410, AURORA, MO, 65605
Tabb Allen Member 301 Arlington Street, Houston, TX, 77007
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 805 N Carnation, Aurora, MO 65605 -
CHANGE OF MAILING ADDRESS 2022-04-04 805 N Carnation, Aurora, MO 65605 -
LC STMNT OF RA/RO CHG 2021-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2021-11-30 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2011-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-04
CORLCRACHG 2021-11-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State