Entity Name: | DOUG MAYBERRY, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOUG MAYBERRY, PLLC 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: | 07 Jan 2004 (21 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: | L04000001546 |
FEI/EIN Number |
200567086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 804, SE 19th Street, Fort Lauderdale, FL, 33316, US |
Mail Address: | 804, SE 19th Street, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYBERRY DOUGLAS G | Managing Member | 804, Fort Lauderdale, FL, 33316 |
MAYBERRY DOUGLAS G | Agent | 804, Fort Lauderdale, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08262900204 | DOUG MAYBERRY REALTY REFERRALS | EXPIRED | 2008-09-18 | 2013-12-31 | - | 1007 TRUMAN AVENUE, SUITE A, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-28 | 804, SE 19th Street, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2021-07-28 | 804, SE 19th Street, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-28 | 804, SE 19th Street, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-11 | MAYBERRY, DOUGLAS G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State