Search icon

DAZZLE DEES NOVELTIES, LLC - Florida Company Profile

Company Details

Entity Name: DAZZLE DEES NOVELTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAZZLE DEES NOVELTIES, 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: 31 Jul 2006 (19 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: L06000075444
FEI/EIN Number 205515093

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

Address: 6567 NW 13 COURT, PLANTATION, FL, 33313
Mail Address: 6567 NW 13 COURT, PLANTATION, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRANTI DIANE Manager 6567 NW 13 COURT, PLANTATION, FL, 33313
HAROLD WEISSMAN PA Agent 1776 N PINE ISLAND RD #118, PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077424 THE NAUTILUS GIFT SHOP EXPIRED 2017-07-19 2022-12-31 - 5305 NW 107 AVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000078498 TERMINATED 1000000202375 BROWARD 2011-02-03 2031-02-09 $ 493.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State