Search icon

DIMENSIONS HOME IMPROVEMENT, LLC

Company Details

Entity Name: DIMENSIONS HOME IMPROVEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Sep 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Oct 2018 (6 years ago)
Document Number: L10000099738
FEI/EIN Number 27-3567584
Address: 19920 NW 10th Street, Pembroke Pines, FL 33029
Mail Address: 19920 NW 10th Street, Pembroke Pines, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, JOEL M Agent 19920 NW 10th Street, Pembroke Pines, FL 33029

Managing Member

Name Role Address
BROWN, JOEL M Managing Member 19920 NW 10 ST, PEMBROKE PINES, FL 33029

Member

Name Role Address
Davis, Richard Antonio Member 19935 NW 10th Street, Pembroke Pines, FL 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000129191 DIMENSIONS DESIGN CENTER ACTIVE 2024-10-21 2029-12-31 No data 19920 NW 10TH STREET, PEMBROKE PINES, FL, 33029
G18000071915 DIMENSIONS HOME IMPROVEMENT EXPIRED 2018-06-27 2023-12-31 No data 19920 NW 10TH STREET, PEMBROKE PINES, FL, 33029
G12000072931 DIMENSIONS CONSTRUCTION SERVICES EXPIRED 2012-07-23 2017-12-31 No data 12323 SW 55TH ST., SUITE 1004, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-10-19 DIMENSIONS HOME IMPROVEMENT, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 19920 NW 10th Street, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2018-05-01 19920 NW 10th Street, Pembroke Pines, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 19920 NW 10th Street, Pembroke Pines, FL 33029 No data
LC AMENDMENT AND NAME CHANGE 2012-07-13 DIMENSIONS DESIGN CENTER, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000384543 LAPSED CACE 18-008055 17TH JUDICIAL CIRCUIT 2018-05-24 2024-06-05 $39,525.57 LUZ S. MONTESI, 1659 SE 8TH STREET, FORT LAUDERDAL, FL 33316
J17000081762 TERMINATED 1000000733957 BROWARD 2017-02-02 2037-02-10 $ 19,378.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
LC Name Change 2018-10-19
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-11-22
ANNUAL REPORT 2017-05-01

Date of last update: 24 Jan 2025

Sources: Florida Department of State