Search icon

DOLAN ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: DOLAN ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOLAN ENTERTAINMENT, 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: 23 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: L14000148813
FEI/EIN Number 36-4794382

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

Address: 5620 NW 114 th Path, Apto #107, Doral, FL, 33178, US
Mail Address: 5620 NW 114 th Path, Apt #107, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLANDE JUAN C Manager 5620 NW 114 th Path, Doral, FL, 33178
CONTADORES Y TAXES MIAMI Agent 1695NW 110th Ave, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095779 DP INNOVATION EXPIRED 2015-09-17 2020-12-31 - 5620 NW 114TH PATH, UNIT 107, MIAMI, FL, 33
G15000060567 212 BEAUTY & SPA EXPIRED 2015-06-15 2020-12-31 - 2255 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134--502
G15000024600 REINALDO'S SALON EXPIRED 2015-03-10 2020-12-31 - 2255 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 CONTADORES Y TAXES MIAMI -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1695NW 110th Ave, Suite 215, Miami, FL 33172 -
REINSTATEMENT 2022-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 5620 NW 114 th Path, Apto #107, Doral, FL 33178 -
REINSTATEMENT 2020-03-11 - -
CHANGE OF MAILING ADDRESS 2020-03-11 5620 NW 114 th Path, Apto #107, Doral, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000311322 ACTIVE 1000000993598 MIAMI-DADE 2024-05-16 2034-05-22 $ 837.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-01
REINSTATEMENT 2020-03-11
REINSTATEMENT 2017-11-16
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-02
Florida Limited Liability 2014-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State