Entity Name: | DICE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DICE, L.L.C. 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. |
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: | 08 Sep 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Apr 2015 (10 years ago) |
Document Number: | L14000143091 |
FEI/EIN Number |
47-2688974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 416 CASEY KEY ROAD, NOKOMIS, FL, 34275 |
Mail Address: | 416 CASEY KEY ROAD, NOKOMIS, FL, 34275 |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLEVINS MILLIE | Authorized Member | 416 CASEY KEY ROAD, NOKOMIS, FL, 34275 |
BLEVINS WILLIAM E | Auth | 416 CASEY KEY ROAD, NOKOMIS, FL, 34275 |
BLEVINS ANDRE C | Auth | 819 Redd Aly, Charlotte, NC, 28217 |
BLEVINS WILLIAM | Agent | 416 CASEY KEY ROAD, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-17 | 157 Tampa Ave. E., Unit 907, Venice, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2025-02-17 | 157 Tampa Ave. E., Unit 907, Venice, FL 34275 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-17 | Diaz-Blevins, Mildred | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-17 | 157 Tampa Ave. E., Unit 907, Venice, FL 34285 | - |
LC AMENDMENT | 2015-04-27 | - | - |
LC AMENDMENT | 2015-01-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State