Search icon

DOSE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: DOSE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOSE ENTERPRISES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Nov 2021 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L21000473088
FEI/EIN Number NOT APPLICABLE

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

Address: 202 S. PARKER ST., #742, TAMPA, FL, 33606
Mail Address: 202 S. PARKER ST., #742, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
HANSEN CHRISTOPHER Authorized Member 202 S. PARKER ST. UNIT #742, TAMPA, FL, 33606
FREITAS PHILIP Authorized Member 1623 INDIAN ROCKS RD, BELLEAIR, FL, 33756
SCHLYER KRYSTEN Authorized Member 5205 WESTSHORE DR., NEW PORT RICHEY, FL, 34652
THOMPSON KARLY Authorized Member 17031 KETTLE LANE #401, LAND O LAKES, FL, 34638
TRAYNHAM ERNEST Authorized Member 468 CARDINAL DR., SATELLITE BEACH, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151852 VAYCAY ACTIVE 2021-11-12 2026-12-31 - 202 S. PARKER ST., #742, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
REGISTERED AGENT NAME CHANGED 2022-12-12 REGISTERED AGENTS INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-12-12
Florida Limited Liability 2021-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State