Search icon

DNS GARAGE, LLC - Florida Company Profile

Company Details

Entity Name: DNS GARAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DNS GARAGE, 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: 26 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: L17000020782
FEI/EIN Number 815247087

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

Address: 1350 N Orange Ave, Winter Park, FL, 32789, US
Mail Address: 1350 N Orange Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMORA DE ALBA SERGIO A Manager 1350 N Orange Ave, Winter Park, FL, 32789
RODRIGUEZ FERNANDO E Manager 55 S KIRKMAN RD, ORLANDO, FL, 32811
ZAMORA DE ALBA Antonio Manager 1350 N Orange Ave, Winter Park, FL, 32789
LBNS Agent 20301 West Country Club Drive, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037342 DRIVE N STYLE OF SOUTH ORLANDO EXPIRED 2017-04-07 2022-12-31 - 8200 NW 41ST STREET, SUITE 315, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-20 LBNS -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 20301 West Country Club Drive, Suite 526, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 1350 N Orange Ave, Suite 228, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-10-29 1350 N Orange Ave, Suite 228, Winter Park, FL 32789 -
LC AMENDMENT 2020-03-30 - -
LC AMENDMENT 2018-05-15 - -
LC DISSOCIATION MEM 2017-07-25 - -
LC DISSOCIATION MEM 2017-07-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-10-29
LC Amendment 2020-03-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
LC Amendment 2018-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State