Search icon

DOROTHEA TAYLOR BOGERT, LLC - Florida Company Profile

Company Details

Entity Name: DOROTHEA TAYLOR BOGERT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOROTHEA TAYLOR BOGERT, 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: 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: 21 Apr 2004 (21 years ago)
Document Number: L04000031246
FEI/EIN Number 200937771

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

Address: 129 Newbern Cir, Auburndale, FL, 33823, US
Mail Address: 129 Newbern Cir, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGERT DOROTHEA TDr. Manager 129 Newbern Cir, Auburndale, FL, 33823
BOGERT DOROTHEA T Agent 129 Newbern Cir, Auburndale, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058346 FL REALTY ACTIVE 2024-05-02 2029-12-31 - 129 NEWBERN CIR, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 129 Newbern Cir, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2023-05-01 129 Newbern Cir, Auburndale, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 129 Newbern Cir, Auburndale, FL 33823 -
REGISTERED AGENT NAME CHANGED 2006-02-23 BOGERT, DOROTHEA T -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State