Search icon

D'DOMINICAN HOUSE OF BEAUTY,LLC - Florida Company Profile

Company Details

Entity Name: D'DOMINICAN HOUSE OF BEAUTY,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D'DOMINICAN HOUSE OF BEAUTY,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: 24 Apr 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: L12000054913
FEI/EIN Number 45-5145436

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

Address: 23912 STATE ROAD 54 UNIT1, LUTZ, FL, 33559, US
Mail Address: 4536 PENSFORD COURT, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MASSIEL Managing Member 4536 PENSFORD CT, WESLEY CHAPEL, FL, 33543
RODRIGUEZ IVAN Agent 4536 PENSFORD CT, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-11 - -
CHANGE OF MAILING ADDRESS 2020-10-05 23912 STATE ROAD 54 UNIT1, LUTZ, FL 33559 -
LC DISSOCIATION MEM 2020-07-27 - -
REINSTATEMENT 2020-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 4536 PENSFORD CT, WESLEY CHAPEL, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-18 23912 STATE ROAD 54 UNIT1, LUTZ, FL 33559 -
REINSTATEMENT 2017-07-18 - -
REGISTERED AGENT NAME CHANGED 2017-07-18 RODRIGUEZ, IVAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-17
CORLCDSMEM 2020-07-27
REINSTATEMENT 2020-04-30
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-07-18
Florida Limited Liability 2012-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State