Search icon

DRESSEDTOGO, LLC - Florida Company Profile

Company Details

Entity Name: DRESSEDTOGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRESSEDTOGO, 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 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L08000090713
FEI/EIN Number NOT APPLICABLE

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

Address: 3706 INDIAN RIVER DR E, Vero Beach, FL, 32963, US
Mail Address: 3706 INDIAN RIVER DR E, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON LIVIA Managing Member 3706 INDIAN RIVER DR E, Vero Beach, FL, 32963
Wilson Charles R Vice President 3706 INDIAN RIVER DR E, Vero Beach, FL, 32963
WILSON LIVIA Agent 3706 INDIAN RIVER DR E, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 3706 INDIAN RIVER DR E, Vero Beach, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-28 3706 INDIAN RIVER DR E, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2018-11-28 3706 INDIAN RIVER DR E, Vero Beach, FL 32963 -
REINSTATEMENT 2015-07-15 - -
REGISTERED AGENT NAME CHANGED 2015-07-15 WILSON, LIVIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-04-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-07-20
REINSTATEMENT 2015-07-15
ANNUAL REPORT 2010-03-29
REINSTATEMENT 2009-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State