Search icon

DENESE V. INNISS L.L.C. - Florida Company Profile

Company Details

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

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

Key Officers & Management

Name Role Address
INNISS DENESE V Managing Member 1801 Carribean Court, Stockbridge, GA, 30281
BAIRD DENNIS A Agent 3612 COLLONADE DRIVE, WELLINGTON, FL, 33467

Fictitious Names

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

Events

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 - -

Documents

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