Search icon

DOMINIUM GROUP, LLC - Florida Company Profile

Company Details

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

DOMINIUM 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: 24 Mar 2014 (11 years ago)
Document Number: L14000047649
FEI/EIN Number 46-5446266

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

Address: 6965 PIAZZA GRANDE AVE, ORLANDO, FL, 32835, US
Mail Address: 6965 PIAZZA GRANDE AVE, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO CLEITON Authorized Member 728 LOST GROVE CIR, WINTER GARDEN, FL, 34787
DOMINIUM CONSULTING SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000040047 DOMINIUM TAX PLANNING CO. ACTIVE 2024-03-20 2029-12-31 - 6965 PIAZZA GRANDE AVE, UNIT 206, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 DOMINIUM CONSULTING SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 6965 PIAZZA GRANDE AVE, UNIT 206, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2017-03-30 6965 PIAZZA GRANDE AVE, UNIT 206, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 6965 PIAZZA GRANDE AVE, UNIT 206, ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State