Search icon

THE DOMINANT GROUP, LLC - Florida Company Profile

Company Details

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

THE DOMINANT 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: 30 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 May 2019 (6 years ago)
Document Number: L14000087128
FEI/EIN Number 47-0990450

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

Address: 674 SW Everett Ct., Port Saint Lucie, FL, 34953, US
Mail Address: 674 SW Everett Ct., Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLSTON ANTHONY J Authorized Member 674 SW Everett Ct., Port Saint Lucie, FL, 34953
WESTLING GOLSTON DOMINICA Authorized Member 674 SW EVERETT CT., PORT SAINT LUCIE, FL, 34953
GOLSTON ANTHONY J Agent 674 SW Everett Ct., Port Saint Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000017327 ANISTON HOMES EXPIRED 2018-02-01 2023-12-31 - 10 SW SOUTH RIVER DR #1102, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-12 674 SW Everett Ct., Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2019-01-12 674 SW Everett Ct., Port Saint Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-12 674 SW Everett Ct., Port Saint Lucie, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-22
LC Amendment 2019-05-15
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State