Search icon

DICE, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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