Search icon

PUDEOCORP ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: PUDEOCORP ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUDEOCORP ENTERPRISES, 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: 12 May 2004 (21 years ago)
Document Number: L04000036230
FEI/EIN Number 201120762

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

Address: 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL, 32459
Mail Address: 11 Village Beach Rd W, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAAKE THOMAS Managing Member 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL, 32459
DAAKE ADELE Managing Member 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL, 32459
DAAKE THOMAS O Agent 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-13 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-20 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2010-04-05 DAAKE, THOMAS OSR -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State