Search icon

DERNIER ENTERPRISES LLC

Company Details

Entity Name: DERNIER ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: L18000151258
FEI/EIN Number 83-0953572
Address: 101 NE 3rd Avenue, Ft Lauderdale, FL, 33301, US
Mail Address: 8801 West Atlantic Blvd, Coral Springs, FL, 33071, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Balthazar Menelik S Agent 950 South Pine Island Road, Plantation, FL, 33324

Authorized Member

Name Role Address
Balthazar Menelik S Authorized Member 950 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118282 COURIROO ACTIVE 2024-09-20 2029-12-31 No data 8801 WEST ATLANTIC BLVD PMB 770364, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-09 101 NE 3rd Avenue, SUITE 1500, Ft Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 Balthazar, Menelik S No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 101 NE 3rd Avenue, SUITE 1500, Ft Lauderdale, FL 33301 No data
LC AMENDMENT AND NAME CHANGE 2022-07-25 DERNIER ENTERPRISES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 950 South Pine Island Road, Suite A-150, Plantation, FL 33324 No data
LC NAME CHANGE 2019-03-06 RYTE MEDICAL EQUIPMENT, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
LC Amendment and Name Change 2022-07-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-27
LC Name Change 2019-03-06
Florida Limited Liability 2018-06-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State