Search icon

DOMINICK'S TO GO OF WINTER SPRINGS LLC - Florida Company Profile

Company Details

Entity Name: DOMINICK'S TO GO OF WINTER SPRINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMINICK'S TO GO OF WINTER SPRINGS 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 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L10000041094
FEI/EIN Number 272131191

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

Address: 1301 Winter Springs Blvd, WINTER SPRINGS, FL, 32708, US
Mail Address: 930 ARABIAN AVE, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMMESSO Mary E Managing Member 930 ARABIAN AVE, WINTER SPRINGS, FL, 32708
Commesso Mary Manager 930 Arabian Ave, Winter Springs, FL, 32708
Commesso Dominic Treasurer 930 ARABIAN AVE, WINTER SPRINGS, FL, 32708
COMMESSO Mary Agent 930 ARABIAN AVE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-10 - -
REGISTERED AGENT NAME CHANGED 2022-01-22 COMMESSO, Mary -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 1301 Winter Springs Blvd, WINTER SPRINGS, FL 32708 -
LC AMENDMENT 2012-09-12 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 930 ARABIAN AVE, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2012-01-04 1301 Winter Springs Blvd, WINTER SPRINGS, FL 32708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000496636 ACTIVE 1000001003441 SEMINOLE 2024-07-23 2044-08-07 $ 13,622.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000208740 ACTIVE 6:19 CV 1937 ORL 37EJK US DIS CT. MID DIS FL 2020-04-22 2025-05-06 $18,799.00 BROADCAST MUSIC, INC, 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY 10007
J16000451959 TERMINATED 1000000717555 SEMINOLE 2016-07-18 2036-07-27 $ 1,911.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4123677103 2020-04-12 0491 PPP 1301 Winter Springs Blvd, Winter Springs, FL, 32708-3806
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 89667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-3806
Project Congressional District FL-07
Number of Employees 38
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 90283.61
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State