Search icon

DOMINO HOLDINGS LLC

Company Details

Entity Name: DOMINO HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Sep 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000097223
FEI/EIN Number 205482151
Address: 3071 FLORENCE STREET, WELLINGTON, FL, 33414, US
Mail Address: 3071 FLORENCE STREET, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FOX SANFORD J Agent 4585 GLENEAGLES DR, BOYNTON BEACH, FL, 33436

Manager

Name Role Address
FOX SANFORD J Manager 4585 GLENEAGLES DR, BOYNTON BEACH, FL, 33436
FOX SUSAN T Manager 4585 GLEN EAGLES DR, BOYNTON BEACH, FL, 33436

Auth

Name Role Address
The Fox Family Revocable Trust Auth 4585 GLENEAGLES DR, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023758 DOMINO BUSINESS ADVISORS EXPIRED 2014-03-07 2019-12-31 No data 4585 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-09 3071 FLORENCE STREET, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2021-09-09 3071 FLORENCE STREET, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2006-09-02 4585 GLENEAGLES DR, BOYNTON BEACH, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State