Search icon

DOLLARDRYCLEANERS.COM LLC - Florida Company Profile

Company Details

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

DOLLARDRYCLEANERS.COM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000055867
FEI/EIN Number 272653605

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

Mail Address: 1717 N Bayshore Dr, Miami, FL, 33132, US
Address: 810 CAPE CORAL PKWY E, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMIANOV STEFAN Managing Member 1717 N Bayshore Dr, Miami, FL, 33132
DAMIANOV STEFAN Agent 1717 N Bayshore Dr, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024248 CAPE CLEANERS EXPIRED 2011-03-07 2016-12-31 - 810 CAPE CORAL PKWY E, CAPE CORAL, FL, 33904
G11000024251 ADAMS CLEANERS EXPIRED 2011-03-07 2016-12-31 - 810 CAPE CORAL PKWY E, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-16 810 CAPE CORAL PKWY E, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 1717 N Bayshore Dr, 1651, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2012-10-22 DAMIANOV, STEFAN -

Documents

Name Date
ANNUAL REPORT 2013-04-16
Reg. Agent Change 2012-10-22
Reg. Agent Resignation 2012-08-16
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-09-27
ANNUAL REPORT 2011-03-07
Florida Limited Liability 2010-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State