Search icon

DOLLAR DRY CLEANERS, LLC - Florida Company Profile

Company Details

Entity Name: DOLLAR DRY CLEANERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOLLAR DRY CLEANERS, 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: 17 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L08000038944
FEI/EIN Number 271454081

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

Address: 810 CAPE CORAL PKWY. E, CAPE CORAL, FL, 33904, US
Mail Address: 810 CAPE CORAL PKWY. E, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMIANOV STEFAN T Manager 8405 SUMNER AVE, FORT MYERS, FL, 33908
DAMIANOV STEFAN T Agent 8405 SUMNER AVE, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08217900312 DOLLAR CLEANERS EXPIRED 2008-08-04 2013-12-31 - 810 CAPE CORAL PKWY E, CAPE CORAL, FL, 33904
G08151900122 CAPE CLEANERS EXPIRED 2008-05-30 2013-12-31 - 810 CAPE CORAL PKWY, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 8405 SUMNER AVE, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2010-07-06 DAMIANOV, STEFAN T -
LC AMENDMENT AND NAME CHANGE 2009-10-05 DOLLAR DRY CLEANERS, LLC -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-07-06
ANNUAL REPORT 2010-01-05
LC Amendment and Name Change 2009-10-05
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2009-01-20
Florida Limited Liability 2008-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State