Search icon

DOGANIERO DESIGN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DOGANIERO DESIGN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOGANIERO DESIGN GROUP, 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: 05 Mar 2012 (13 years ago)
Document Number: L12000030915
FEI/EIN Number 47-4732431

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

Address: 3203 Bayshore Blvd Unit 2100, Tampa, FL, 33629, US
Mail Address: 3203 Bayshore Blvd Unit 2100, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOGANIERO-BLAIR DANICE Owne 3203 Bayshore Blvd Unit 2100, Tampa, FL, 33629
Blair DANICE D Agent 3203 Bayshore Blvd Unit 2100, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000080486 TYLER CHASE DESIGN GROUP EXPIRED 2016-08-04 2021-12-31 - 11909 MARBLEHEAD DRIVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 3203 Bayshore Blvd Unit 2100, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2023-03-10 3203 Bayshore Blvd Unit 2100, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 3203 Bayshore Blvd Unit 2100, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2021-03-09 Blair, DANICE Doganiero -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-06-26

Date of last update: 02 May 2025

Sources: Florida Department of State