Entity Name: | DOLCENZA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOLCENZA 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: |
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: | 21 Apr 2011 (14 years ago) |
Date of dissolution: | 21 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2023 (2 years ago) |
Document Number: | L11000047324 |
FEI/EIN Number |
451827056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 Walnut Street # 13926, Green Cove Springs, FL, 32043, US |
Mail Address: | 411 Walnut Street # 13926, Green Cove Springs, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAKACS KENNETH S | Managing Member | 411 Walnut Street # 13926, Green Cove Springs, FL, 32043 |
TAKACS LAURIE-ANN | Managing Member | 411 Walnut Street # 13926, Green Cove Springs, FL, 32043 |
Dailey Nanette | Agent | 4021 Fig Street, Tampa, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | Dailey, Nanette | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 4021 Fig Street, Tampa, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-24 | 411 Walnut Street # 13926, Green Cove Springs, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2019-02-24 | 411 Walnut Street # 13926, Green Cove Springs, FL 32043 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State