Search icon

DOGWOOD BLOSSOM STATIONERY AND INVITATION STUDIO, LLC - Florida Company Profile

Company Details

Entity Name: DOGWOOD BLOSSOM STATIONERY AND INVITATION STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOGWOOD BLOSSOM STATIONERY AND INVITATION STUDIO, 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: 31 Jan 2007 (18 years ago)
Document Number: L07000011887
FEI/EIN Number 651296940

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

Address: 238 Peachtree Street, Number 104, Cocoa, FL, 32922, US
Mail Address: POST OFFICE BOX 663, SHARPES, FL, 32959
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON DENISE Manager 4010 OAKLAND STREET, COCOA, FL, 32927
WILSON DENISE Agent 4010 OAKLAND STREET, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094940 PAPERFUL EXPIRED 2018-08-24 2023-12-31 - PO BOX 663, SHARPES, FL, 32959

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-12 238 Peachtree Street, Number 104, Cocoa, FL 32922 -
CHANGE OF MAILING ADDRESS 2008-03-05 238 Peachtree Street, Number 104, Cocoa, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-05 4010 OAKLAND STREET, COCOA, FL 32927 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State