Search icon

DULCE VIDA ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: DULCE VIDA ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DULCE VIDA ENTERPRISES 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: 10 Jun 2013 (12 years ago)
Document Number: L13000083388
FEI/EIN Number 46-3021326

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

Address: 101 N MISSOURI AVENUE, SUITE #2, CLEARWATER, FL, 33755
Mail Address: 101 N MISSOURI AVENUE, SUITE #2, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sorto Bilma Y Chief Executive Officer 101 N MISSOURI AVENUE, CLEARWATER, FL, 33755
Sorto Elena Manager 101 N MISSOURI AVENUE, CLEARWATER, FL, 33755
Sorto Bilma Y Agent 101 N MISSOURI AVENUE, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125882 HELLO FABULOUS EXPIRED 2018-11-28 2023-12-31 - 3208 37TH TER E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-23 Sorto, Bilma Y -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000380143 TERMINATED 1000000867935 MANATEE 2020-11-16 2040-11-25 $ 8,644.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-12-17
AMENDED ANNUAL REPORT 2021-12-15
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State