Search icon

DOMEVILLE, L.L.C. - Florida Company Profile

Company Details

Entity Name: DOMEVILLE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMEVILLE, L.L.C. 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: 21 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2023 (a year ago)
Document Number: L16000137150
FEI/EIN Number 81-3336405

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

Address: 3000 S OCEAN DR, HOLLYWOOD, FL, 33019, US
Mail Address: 3000 S OCEAN DR, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASYANOV DENIS Authorized Member 3000 S OCEAN DR, HOLLYWOOD, FL, 33019
KASYANOV DENIS Agent 3000 S OCEAN DR, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000078118 WYNWOOD DOME EXPIRED 2016-08-02 2021-12-31 - 2151 NE 155TH ST, UNIT 5, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 3000 S OCEAN DR, 1022, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2023-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-24 3000 S OCEAN DR, 1022, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2023-10-24 3000 S OCEAN DR, 1022, HOLLYWOOD, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-23 KASYANOV, DENIS -
REINSTATEMENT 2021-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000643183 ACTIVE 1000000910280 BROWARD 2021-12-09 2031-12-15 $ 730.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-24
REINSTATEMENT 2021-10-23
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State