Entity Name: | DENESE V. INNISS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DENESE V. INNISS L.L.C. 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: | 24 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2014 (11 years ago) |
Document Number: | L11000097362 |
FEI/EIN Number |
900735801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1318 North Ocean Drive, Hollywood, FL, 33019, US |
Mail Address: | 1801 Carribean Court, Stockbridge, GA, 30281, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INNISS DENESE V | Managing Member | 1801 Carribean Court, Stockbridge, GA, 30281 |
BAIRD DENNIS A | Agent | 3612 COLLONADE DRIVE, WELLINGTON, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000087449 | SOUTH FLORIDA PRINCESS | ACTIVE | 2016-08-16 | 2026-12-31 | - | 39 RUFFIAN DRIVE, STAFFORD, VA, 22556 |
G11000093157 | SOUTH BEACH LADY | ACTIVE | 2011-09-21 | 2026-12-31 | - | 39 RUFFIAN DRIVE, STAFFORD, VA, 22556 |
G11000085044 | D GRAND FLORIDIAN | EXPIRED | 2011-08-27 | 2016-12-31 | - | 39 RUFFIAN DRIVE, STAFFORD, VA, 22556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-14 | 1318 North Ocean Drive, Hollywood, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-15 | 1318 North Ocean Drive, Hollywood, FL 33019 | - |
REINSTATEMENT | 2014-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State