Search icon

DOMIA ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: DOMIA ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMIA ENTERPRISES 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: 01 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jun 2015 (10 years ago)
Document Number: L15000095440
FEI/EIN Number 47-4174033

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

Address: 16747 Delia St, Wimauma, FL, 33598, US
Mail Address: 16747 Delia St, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL TONYA L Manager 16747 Delia St, Wimauma, FL, 33598
CAMPBELL TONYA Authorized Member 16747 Delia St, Wimauma, FL, 33598
CAMPBELL TONYA L Agent 16747 Delia St, Wimauma, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066133 DOMIA INTERNATIONAL TRAVELS EXPIRED 2016-07-05 2021-12-31 - 9825 LYCHEE LOOP, APT 104, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 16747 Delia St, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2022-04-12 16747 Delia St, Wimauma, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 16747 Delia St, Wimauma, FL 33598 -
LC AMENDMENT 2015-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-20
LC Amendment 2015-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State