Search icon

DOLCEMIA CLOTHING LLC - Florida Company Profile

Company Details

Entity Name: DOLCEMIA CLOTHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOLCEMIA CLOTHING 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: 03 Mar 2009 (16 years ago)
Document Number: L09000020910
FEI/EIN Number 264384933

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

Address: 7918 Joshua Tree Ln, JACKSONVILLE, FL, 32256, US
Mail Address: 7918 Joshua Tree Ln, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERY FIORELLA Managing Member 7918 Joshua Tree Ln, JACKSONVILLE, FL, 32256
EMERY DANIEL Manager 7918 Joshua Tree Ln, JACKSONVILLE, FL, 32256
EMERY FIORELLA Agent 7918 Joshua Tree Ln, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111453 THE PIMA COMPANY EXPIRED 2013-11-13 2018-12-31 - 12311 KENSINGTON LAKES DR, UNIT 1402, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 7918 Joshua Tree Ln, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2016-02-15 7918 Joshua Tree Ln, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 7918 Joshua Tree Ln, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State