Search icon

DOLLAR PLUS LIQUIDATORS LLC - Florida Company Profile

Company Details

Entity Name: DOLLAR PLUS LIQUIDATORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOLLAR PLUS LIQUIDATORS 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: 17 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000130980
FEI/EIN Number 45-3828374

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

Address: 6431 US HWY 19, NEW PORT RICHEY, FL, 34652
Mail Address: 6431 US HWY 19, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES XIOMARA Manager 5713 PALM RIVER RD, TAMPA, FL, 33619
REYES XIOMARA Agent 3373 CRESCENT OAKS BLVD, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 6431 US HWY 19, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2014-02-26 6431 US HWY 19, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2014-02-26 REYES, XIOMARA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000777790 TERMINATED 1000000394068 PASCO 2012-10-16 2032-10-25 $ 767.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
LC Amendment 2014-02-26
ANNUAL REPORT 2013-06-11
Florida Limited Liability 2011-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State