Search icon

DOUG MAYBERRY, PLLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MAYBERRY DOUGLAS G Managing Member 804, Fort Lauderdale, FL, 33316
MAYBERRY DOUGLAS G Agent 804, Fort Lauderdale, FL, 33316

Fictitious Names

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

Events

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 -

Documents

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