Search icon

DOLCENZA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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