Search icon

DOMINIAN ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: DOMINIAN ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMINIAN ENTERPRISES 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: 24 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2017 (7 years ago)
Document Number: L08000061520
FEI/EIN Number 262855037

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

Address: 6801 LAKE WORTH RD, LAKE WORTH, FL, 33467, US
Mail Address: 6801 LAKE WORTH RD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINT-FLEUR JACQUES President 5359 GRAND BANKS BLVD, GREENACRES, FL, 33463
SAINT-FLEUR JACQUES Agent 5359 GRAND BANKS BLVD, GREENACRES, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115325 DOMINIAN CREDIT REPAIR ACTIVE 2019-10-24 2029-12-31 - 6801 LAKE WORTH RD., SUITE 329, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 6801 LAKE WORTH RD, 329, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2019-01-30 6801 LAKE WORTH RD, 329, LAKE WORTH, FL 33467 -
REINSTATEMENT 2017-12-05 - -
REGISTERED AGENT NAME CHANGED 2017-12-05 SAINT-FLEUR, JACQUES -
REGISTERED AGENT ADDRESS CHANGED 2017-12-05 5359 GRAND BANKS BLVD, GREENACRES, FL 33463 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-12-05
Florida Limited Liability 2008-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State