Search icon

DOSE OF DESIRES LLC - Florida Company Profile

Company Details

Entity Name: DOSE OF DESIRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOSE OF DESIRES 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: 29 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: L16000042242
FEI/EIN Number 81-1702584

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

Address: 7958 Pines Blvd, Pembroke Pines, FL, 33024, US
Mail Address: 7958 Pines Blvd, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROLUS MICHELLE Manager 7958 Pines Blvd, Pembroke Pines, FL, 33024
Miriam Carolus J Manager 7958 PINES BLVD, PEMBROKE PINES, FL, 33024
THE LAW OFFICES OF DAVID M. BAUMAN, PLLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 6550 N Federal Highway, Ste 220, Ft. Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 7958 Pines Blvd, Suite 454, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2021-03-25 7958 Pines Blvd, Suite 454, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2020-07-28 LAW OFFICES OF DAVID M BAUMAN PLLC -
REINSTATEMENT 2020-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-07
REINSTATEMENT 2022-10-27
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-07-28
REINSTATEMENT 2020-04-01
REINSTATEMENT 2018-12-24
LC Name Change 2017-04-24
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State