Search icon

DOZER CONSTRUCTION OF FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: DOZER CONSTRUCTION OF FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOZER CONSTRUCTION OF FLORIDA, L.L.C. 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: 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: 11 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2013 (12 years ago)
Document Number: L04000019393
FEI/EIN Number 200865679

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

Address: 11 CLUBHOUSE DRIVE EAST, FREEPORT, FL, 32439
Mail Address: 11 CLUBHOUSE DRIVE EAST, FREEPORT, FL, 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'ROURKE DOUG Manager 11 CLUBHOUSE DRIVE EAST, FREEPORT, FL, 32439
O'ROURKE DIANN Manager 11 CLUBHOUSE DRIVE, FREEPORT, FL, 32439
BYRD BARRY B Agent PINEIRO BYRD PLLC, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-16 - -
REGISTERED AGENT NAME CHANGED 2009-03-16 BYRD, BARRY B -
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 PINEIRO BYRD PLLC, 4600 MILITARY TRAIL, SUITE 212, JUPITER, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-03 11 CLUBHOUSE DRIVE EAST, FREEPORT, FL 32439 -
CHANGE OF MAILING ADDRESS 2007-10-03 11 CLUBHOUSE DRIVE EAST, FREEPORT, FL 32439 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State