Search icon

DIGITAL DOCS, LLC - Florida Company Profile

Company Details

Entity Name: DIGITAL DOCS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL DOCS, 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: 02 Apr 2003 (22 years ago)
Date of dissolution: 31 Oct 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: L03000011788
FEI/EIN Number 030514026

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

Address: 9735 US HWY 19, PORT RICHEY, FL, 34668, US
Mail Address: 9735 US HWY 19, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSINA ANTHONY JESQ Manager 9735 US HWY 19, PORT RICHEY, FL, 34668
HALE MERCEDES GESQ Manager 9735 US HWY 19, PORT RICHEY, FL, 34668
HALE AND MESSINA LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-10-31 - -
LC AMENDMENT 2017-06-29 - -
REGISTERED AGENT NAME CHANGED 2017-06-29 HALE AND MESSINA LAW, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 9735 US HWY 19, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2004-03-12 9735 US HWY 19, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-12 9735 US HWY 19, PORT RICHEY, FL 34668 -

Documents

Name Date
LC Voluntary Dissolution 2019-10-31
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-12
LC Amendment 2017-06-29
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State