Search icon

DOMS ENTERPRISES II LLC - Florida Company Profile

Company Details

Entity Name: DOMS ENTERPRISES II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMS ENTERPRISES II 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: 30 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2022 (3 years ago)
Document Number: L12000097931
FEI/EIN Number 460681245

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

Address: 354 SW Millard Dr., PORT ST. LUCIE, FL, 34953, US
Mail Address: 48 Linden Park Dr, Clifton Park, NY, 12065, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fuda Salvatore G Manager 48 Linden Park Dr., Clifton Park, NY, 12065
FUDA Salvatore G Agent 354 SW Millard Dr., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 354 SW Millard Dr., PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 354 SW Millard Dr., PORT ST. LUCIE, FL 34953 -
REINSTATEMENT 2022-02-06 - -
CHANGE OF MAILING ADDRESS 2022-02-06 354 SW Millard Dr., PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2022-02-06 FUDA, Domenic -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-02-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-09-08
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-04
REINSTATEMENT 2013-11-20

Date of last update: 01 May 2025

Sources: Florida Department of State