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 |
Name | Role | Address |
---|---|---|
BROWN, JOEL M | Agent | 19920 NW 10th Street, Pembroke Pines, FL 33029 |
Name | Role | Address |
---|---|---|
BROWN, JOEL M | Managing Member | 19920 NW 10 ST, PEMBROKE PINES, FL 33029 |
Name | Role | Address |
---|---|---|
Davis, Richard Antonio | Member | 19935 NW 10th Street, Pembroke Pines, FL 33029 |
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 |
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 |
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 |
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