Search icon

DOVE INTERIORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: DOVE INTERIORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOVE INTERIORS, L.L.C. 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: 24 Aug 2007 (18 years ago)
Date of dissolution: 05 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2020 (5 years ago)
Document Number: L07000087099
FEI/EIN Number 260793336

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

Address: 2305 COLLEGE AVE EAST, RUSKIN, FL, 33579, UN
Mail Address: 2305 COLLEGE AVE EAST, RUSKIN, FL, 33579
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOAN M Managing Member 2305 E COLLEGE AVE, RUSKIN, FL, 33570
SCOTT KIMBERLY R Manager 2305 E COLLEGE AVE, RUSKIN, FL, 33570
JOAN MILLER M Agent 2305 E COLLEGE AVE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 2305 E COLLEGE AVE, RUSKIN, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-30 2305 COLLEGE AVE EAST, RUSKIN, FL 33579 UN -
REINSTATEMENT 2014-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-02-27 2305 COLLEGE AVE EAST, RUSKIN, FL 33579 UN -
REGISTERED AGENT NAME CHANGED 2012-02-27 JOAN, MILLER M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-11
REINSTATEMENT 2014-10-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State