Search icon

DOMINIUM INSTITUTE LLC

Company Details

Entity Name: DOMINIUM INSTITUTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Mar 2017 (8 years ago)
Document Number: L17000066209
FEI/EIN Number 82-0980194
Address: 5288 SUMMERLIN COMMONS WAY, FORT MYERS, FL, 33907, US
Mail Address: 1460 GOLDEN GATE PKWY, 103-505, NAPLES, FL, 34105, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ETIENNE DIEUMILA Agent 1460 GOLDEN GATE PKWY STE 103-505, NAPLES, FL, 34105

Manager

Name Role Address
ETIENNE DIEUMILA Manager 1460 GOLDEN GATE PKWY, NAPLES, FL, 34105
ETIENNE ASBEL Manager 14 60 GOLDEN GATE PKWY STE 103 APT 505, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057530 DOMINIUM AFFILIATED HIGH SCHOOL ACTIVE 2024-04-30 2029-12-31 No data 5288 SUMMERLIN COMMONS WAY STE 903, FORT MYERS, FL, 33907
G23000103039 DOMINIUM INSTITUTE ACTIVE 2023-08-31 2028-12-31 No data 5288 SUMMERLIN COMMONS WAY UNIT 903, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 5288 SUMMERLIN COMMONS WAY, UNIT 903, FORT MYERS, FL 33907 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000568386 TERMINATED 1000000970174 LEE 2023-11-15 2033-11-22 $ 536.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
Florida Limited Liability 2017-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State