Search icon

DOMINION RESEARCH GROUP LLC - Florida Company Profile

Company Details

Entity Name: DOMINION RESEARCH GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMINION RESEARCH 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: 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: 03 Oct 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000139701
FEI/EIN Number 46-3816434

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

Address: 18389 Wayne Rd, Odessa, FL, 33556, US
Mail Address: 18389 Wayne Rd, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lindsey Mitch Manager 18389 Wayne Rd, Odessa, FL, 33556
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-03 18389 Wayne Rd, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2015-12-03 18389 Wayne Rd, Odessa, FL 33556 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000900908 LAPSED CACE13010543 SEVENTEENTH JUDICIAL CIRCUIT 2015-05-22 2020-09-21 $3065.48 GENCAP HOLDINGS, LLC, 6180 NW 63RD WAY, PARKLAND, FL 33067

Court Cases

Title Case Number Docket Date Status
JILL MORALES, et al. VS PENNYMAC LOAN SERVICES, LLC 4D2015-3996 2015-10-28 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12022199

Parties

Name MARIO MORALES LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DOMINION RESEARCH GROUP LLC
Role Appellant
Status Active
Name JILL MORALES
Role Appellant
Status Active
Representations THOMAS RIEGER
Name PENNYMAC LOAN SERVICES, LLC
Role Appellee
Status Active
Representations William P. Heller, Nancy M. Wallace, ANTHONY LONEY, Eric M. Levine
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before December 28, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellants' November 6, 2015 motion for rehearing is denied.
Docket Date 2015-11-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2015-11-06
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellants' October 27, 2015 emergency motion to stay is denied.
Docket Date 2015-11-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ (DENIED) OF 11/6/15
On Behalf Of JILL MORALES
Docket Date 2015-11-05
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION TO STAY
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2015-11-05
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO EMERGENCY MOTION TO STAY
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2015-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***DUPLICATE***
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PennyMac Loan Services, LLC
Docket Date 2015-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
Docket Date 2015-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-28
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants¿ October 27, 2015 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2015-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JILL MORALES
Docket Date 2015-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-27
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ **DENIED**
On Behalf Of JILL MORALES

Documents

Name Date
AMENDED ANNUAL REPORT 2015-12-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
Florida Limited Liability 2013-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State