Search icon

DINA'S TAILOR BOUTIQUE & ALTERATIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DINA'S TAILOR BOUTIQUE & ALTERATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DINA'S TAILOR BOUTIQUE & ALTERATIONS 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: 19 Aug 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Dec 2024 (6 months ago)
Document Number: L14000130024
FEI/EIN Number 47-1654691

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

Address: 4542 W Kennedy Blvd, TAMPA, FL, 33609, US
Mail Address: 8418 Woodlake Dr, TAMPA, FL, 33615, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO BLANCA Authorized Member 8418 Woodlake Dr, TAMPA, FL, 33615
CASTRO BLANCA Agent 8418 Woodlake Dr, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-05 DINA'S TAILOR BOUTIQUE & ALTERATIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4542 W Kennedy Blvd, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2018-04-30 4542 W Kennedy Blvd, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 8418 Woodlake Dr, TAMPA, FL 33615 -
REINSTATEMENT 2017-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-17 - -
REGISTERED AGENT NAME CHANGED 2016-02-17 CASTRO, BLANCA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Name Change 2024-12-05
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-17
REINSTATEMENT 2016-02-17

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4685.63
Current Approval Amount:
4685.63
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4746.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State