Search icon

DINKINS & FAMILY FINE JEWELRY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DINKINS & FAMILY FINE JEWELRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DINKINS & FAMILY FINE JEWELRY 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: 04 Jan 2017 (8 years ago)
Document Number: L17000002318
FEI/EIN Number 81-4847661

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

Address: 1451 S. 6TH STREET, MACCLENNY, FL, 32063, US
Mail Address: 1451 S. 6TH STREET, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINKINS KENNETH EII Authorized Member 6030 W RIVERSIDE DR, GLEN ST MARY, FL, 32040
DINKINS MAKAYLA J Authorized Member 6030 W RIVERSIDE DR, GLEN ST MARY, FL, 32040
DINKINS KENNETH EII Agent 6030 W RIVERSIDE DR, GLEN ST MARY, FL, 32040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012091 THE OSCEOLA ARMORY ACTIVE 2022-01-27 2027-12-31 - 1451 S 6TH ST, MACCLENNY, FL, 32063
G17000002074 DINKINS & FAMILY FINE JEWELRY CO. ACTIVE 2017-01-06 2027-12-31 - 1451 S 6TH ST, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 1451 S. 6TH STREET, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2022-01-21 1451 S. 6TH STREET, MACCLENNY, FL 32063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000750404 ACTIVE 1000001007205 BAKER 2024-11-21 2044-11-27 $ 2,366.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000326213 ACTIVE 1000000993446 BAKER 2024-05-17 2044-05-29 $ 3,780.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000203818 TERMINATED 1000000984037 BAKER 2024-04-02 2044-04-10 $ 8,704.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-20
Florida Limited Liability 2017-01-04

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93400.00
Total Face Value Of Loan:
93400.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State