Search icon

DOLLAZ N DEALZ ENTERTAINMENT LLC

Company Details

Entity Name: DOLLAZ N DEALZ ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2019 (5 years ago)
Document Number: L14000086137
FEI/EIN Number 47-2135741
Address: 4027 Crescent Creek Street, Coconut Creek, FL, 33073, US
Mail Address: 4027 Crescent Creek Street, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JULIEN AD Agent 4027 CRESCENT CREEK STREET, Coconut Creek, FL, 33073

Manager

Name Role Address
JULIEN AD Manager 4027 CRESCENT CREEK STREET, Coconut Creek, FL, 33073
JULIEN MARIE J Manager 4027 CRESCENT CREEK STREET, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 4027 CRESCENT CREEK STREET, Coconut Creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4027 Crescent Creek Street, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2021-02-26 4027 Crescent Creek Street, Coconut Creek, FL 33073 No data
LC AMENDMENT 2019-10-11 No data No data
LC AMENDMENT 2015-10-01 No data No data
LC STMNT CORR/NC 2014-09-15 DOLLAZ N DEALZ ENTERTAINMENT LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000547406 TERMINATED 1000000791302 BROWARD 2018-07-25 2028-08-02 $ 372.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-21
LC Amendment 2019-10-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-09-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State