Search icon

DOMICILE LLC - Florida Company Profile

Company Details

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

DOMICILE 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: 15 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Aug 2013 (12 years ago)
Document Number: L10000017343
FEI/EIN Number 46-1728585

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

Address: 24 Sea Myrtle Way, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 24 Sea Myrtle Way, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORN ONNO H Manager 3185 County Hwy 30A W, SANTA ROSA BEACH, FL, 32459
HUNTER JENNIFER Manager 3185 County Hwy 30A W, SANTA ROSA BEACH, FL, 32459
Slaman Amy Esq. Agent 4100 Legendary Drive, Suite 200, Destin, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-17 24 Sea Myrtle Way, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2023-05-17 24 Sea Myrtle Way, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2022-04-21 Slaman, Amy, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 4100 Legendary Drive, Suite 200, Destin, FL 32541 -
LC AMENDMENT AND NAME CHANGE 2013-08-09 DOMICILE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State