Entity Name: | DOMAINCLUB.COM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOMAINCLUB.COM, 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: | 09 May 2011 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 05 May 2011 (14 years ago) |
Document Number: | L11000054396 |
FEI/EIN Number |
264521736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1575 N Park Dr, STE 100, Weston, FL, 33326, US |
Mail Address: | 135 Weston Rd, STE 257, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYNN RAFAEL | Agent | 9427 Granite Ridge Lane, W. Palm Beach, FL, 33411 |
Neves John J | President | 462 Austin Ave, Brick, NJ, 087242194 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000021883 | ONE SECOND DOMAINS | EXPIRED | 2012-03-02 | 2017-12-31 | - | 5722 S. FLAMINGO ROAD, SUITE #246, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 1575 N Park Dr, STE 100, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | 1575 N Park Dr, STE 100, Weston, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 9427 Granite Ridge Lane, W. Palm Beach, FL 33411 | - |
CONVERSION | 2011-05-05 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M06000004299. CONVERSION NUMBER 300000113533 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State