Search icon

DOLOMITE ENTERPRISES LLC - Florida Company Profile

Company Details

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

DOLOMITE ENTERPRISES 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: 10 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2022 (3 years ago)
Document Number: L11000029510
FEI/EIN Number 275360518

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

Address: 1400 Village Square Blvd. #3-80604, Tallahassee, FL, 32312, US
Mail Address: 1400 Village Square Blvd. #3-80604, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASSETT DANIEL Manager 1400 Village Square Blvd. #3-80604, Tallahassee, FL, 32312
BASSETT BETHANY Manager 1400 Village Square Blvd. #3-80604, Tallahassee, FL, 32312
BASSETT LINA Agent 4605 SE GENEVA DRIVE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 1400 Village Square Blvd. #3-80604, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2020-06-23 1400 Village Square Blvd. #3-80604, Tallahassee, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-06 4605 SE GENEVA DRIVE, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2016-06-06 BASSETT, LINA -
LC STMNT OF RA/RO CHG 2016-06-06 - -
LC AMENDMENT 2012-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-07
LC Amendment 2022-06-13
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-13
CORLCRACHG 2016-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State