Entity Name: | DOMAINSTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOMAINSTER, 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. |
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: | 10 Feb 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Nov 2024 (3 months ago) |
Document Number: | L16000028899 |
FEI/EIN Number |
81-1438181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 626 N ILLINOIS STREET, SUITE 300, INDIANAPOLIS, IN, 46204, US |
Address: | 626 N ILLINOIS STREET, SUITE 300, INDIANAPOLIS, IN, 10013, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLEISSNER MICHAEL | Authorized Member | 626 N ILLINOIS STREET, INDIANAPOLIS, IN, 46204 |
MONDRUS EUGENE D | Agent | 160 SW 7TH COURT, POMPANO BEACH, FL, 330608398 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-11-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-12 | 160 SW 7TH COURT, POMPANO BEACH, FL 33060-8398 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-12 | MONDRUS, EUGENE D | - |
LC AMENDMENT | 2023-10-12 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-19 | 246 West Broadway, New York, NY 10013 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-19 | 246 West Broadway, New York, NY 10013 | - |
LC NAME CHANGE | 2022-01-03 | DOMAINSTER, LLC | - |
LC AMENDMENT | 2016-09-06 | - | - |
Name | Date |
---|---|
LC Amendment | 2024-11-26 |
ANNUAL REPORT | 2024-01-08 |
LC Amendment | 2023-10-12 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-19 |
LC Name Change | 2022-01-03 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-04-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State