Entity Name: | DOVETAILS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOVETAILS, 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: |
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: | 14 Aug 2002 (23 years ago) |
Document Number: | L02000020780 |
FEI/EIN Number |
030479275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3196 Davis Blvd, NAPLES, FL, 34104, US |
Mail Address: | 3196 Davis Blvd, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICA KATHLEEN M | Manager | 2042 E Crown Point Blvd, NAPLES, FL, 34112 |
Kathleen Pica M | Agent | 2042 E Crown Point Blvd, NAPLES, FL, 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000018279 | AUCTIONS NEAPOLITAN & GALLERY | EXPIRED | 2012-02-22 | 2017-12-31 | - | 1100 1ST AVENUE SOUTH, NAPLES, FL, 34102 |
G12000018276 | KMP & ASSOCIATES | EXPIRED | 2012-02-22 | 2017-12-31 | - | 1100 1ST AVENUE SOUTH, NAPLES, FL, 34410-2 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-17 | 2042 E Crown Point Blvd, NAPLES, FL 34112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 3196 Davis Blvd, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 3196 Davis Blvd, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-11 | Kathleen, Pica M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-06-06 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1197707806 | 2020-05-01 | 0455 | PPP | 3196 DAVIS BLVD, NAPLES, FL, 34104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State