Search icon

LA DOLCE VITA II LLC - Florida Company Profile

Company Details

Entity Name: LA DOLCE VITA II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA DOLCE VITA II 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: 19 Aug 2015 (10 years ago)
Document Number: L15000142022
FEI/EIN Number 81-1852992

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

Address: 1233/1235 Belmont Ter, Jacksonville, FL, 32207, US
Mail Address: 6761 Flint Hill Road, New Tripoli, PA, 18066, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Savage Kyle Manager 1720 Cedar ST NE, Steinhatchee, FL, 32359
SAVAGE DENEE Agent 1720 Cedar ST NE, Steinhatchee, FL, 32359
Denee Savage Manager 1720 Cedar ST NE, Steinhatchee, FL, 32359

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 6761 Flint Hill Road, New Tripoli, FL 18066 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1233/1235 Belmont Ter, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2025-01-02 1233/1235 Belmont Ter, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2021-02-03 1720 Cedar ST NE, Steinhatchee, FL 32359 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 1720 Cedar ST NE, Steinhatchee, FL 32359 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 1720 Cedar ST NE, Steinhatchee, FL 32359 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State