Entity Name: | DOELMAN TRANSPROP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOELMAN TRANSPROP, 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. |
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: | 22 May 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L01000008144 |
FEI/EIN Number |
651108895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6631 Maloney Ave., Key West, FL, 33040, US |
Mail Address: | 6631 Maloney Ave., Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Doelman Jan | Manager | 615 Amelia Street, Key West, FL, 33040 |
CRAIN KATHERINE M | Manager | 6631 MALONEY AVE., KEY WEST, FL, 33040 |
KOSK HENRI | Manager | 6631 MALONEY AVENUE, KEY WEST, FL, 33040 |
LABAW AARON | Manager | 6631 MALONEY AVENUE, KEY WEST, FL, 33040 |
DOELMAN JAN | Agent | 6631 Maloney Ave., Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2020-07-20 | - | - |
LC AMENDMENT | 2018-12-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 6631 Maloney Ave., Key West, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 6631 Maloney Ave., Key West, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 6631 Maloney Ave., Key West, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2012-09-07 | DOELMAN, JAN | - |
LC AMENDMENT AND NAME CHANGE | 2012-09-07 | DOELMAN TRANSPROP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-31 |
LC Amendment | 2020-07-20 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-02-08 |
LC Amendment | 2018-12-27 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State