Search icon

DULCIO FINANCIAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DULCIO FINANCIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DULCIO FINANCIAL GROUP, 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: 17 Jun 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: L15000105408
FEI/EIN Number 47-4287411

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

Address: 3600 Broadway, West Palm Beach, FL, 33407, US
Mail Address: 3600 Broadway, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexandre Ketnise Chief Executive Officer 243 Castlewood Dr., North Palm Beach, FL, 33408
Alexandre Ketnise Agent 243 Castlewood Dr., North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3600 Broadway, Suite #3, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2024-04-30 3600 Broadway, Suite #3, West Palm Beach, FL 33407 -
LC NAME CHANGE 2022-04-15 DULCIO FINANCIAL GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 243 Castlewood Dr., Suite #3, North Palm Beach, FL 33408 -
LC NAME CHANGE 2020-09-10 PROSPER MULTI-SERVICES, LLC -
REINSTATEMENT 2020-07-28 - -
REGISTERED AGENT NAME CHANGED 2020-07-28 Alexandre, Ketnise -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-31
LC Name Change 2022-04-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-31
LC Name Change 2020-09-10
REINSTATEMENT 2020-07-28
Florida Limited Liability 2015-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State