Entity Name: | DOLLYLOCKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOLLYLOCKS 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. |
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: | 14 Sep 2005 (20 years ago) |
Date of dissolution: | 14 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2022 (3 years ago) |
Document Number: | L05000090303 |
FEI/EIN Number |
47-1046466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 6th Ave S, SAINT PETERSBURG, FL, 33712, US |
Mail Address: | 927 Arlignton Ave N, SAINT PETERSBURG, FL, 33705, US |
ZIP code: | 33712 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESLIE ALIN | President | 927 Arlignton Ave N, SAINT PETERSBURG, FL, 33705 |
LESLIE ALIN | Agent | 2501 6th Ave S, SAINT PETERSBURG, FL, 33712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08171900189 | LA FACADE | EXPIRED | 2008-06-19 | 2013-12-31 | - | 2510 DR MARTIN LUTHER KING NORTH, SAINT PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 2501 6th Ave S, SAINT PETERSBURG, FL 33712 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 2501 6th Ave S, SAINT PETERSBURG, FL 33712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 2501 6th Ave S, SAINT PETERSBURG, FL 33712 | - |
LC AMENDMENT | 2006-08-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-14 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-04 |
AMENDED ANNUAL REPORT | 2015-05-18 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State