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. |
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 |
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 |
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 | - | - |
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