Search icon

THE DRESS CODE, LLC - Florida Company Profile

Company Details

Entity Name: THE DRESS CODE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DRESS CODE, 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: 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: 14 Oct 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jun 2017 (8 years ago)
Document Number: L11000117646
FEI/EIN Number 453594952

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24 DOCKSIDE LANE, Key Largo, FL, 33037, US
Mail Address: 24 DOCKSIDE LANE, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEASON SUZANNE Managing Member 24 DOCKSIDE LANE, Key Largo, FL, 33037
GLEASON SUZANNE Agent 24 DOCKSIDE LANE, Key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000088484 ZERO DRESS CODE BOUTIQUE EXPIRED 2012-09-10 2017-12-31 - 167 GULFVIEW DRIVE, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 24 DOCKSIDE LANE, PMB 3, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2023-03-06 24 DOCKSIDE LANE, PMB 3, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 24 DOCKSIDE LANE, PMB 3, Key Largo, FL 33037 -
LC NAME CHANGE 2017-06-06 THE DRESS CODE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-06
LC Name Change 2017-06-06
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State