Search icon

THE INVESTING DUO, LLC - Florida Company Profile

Company Details

Entity Name: THE INVESTING DUO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE INVESTING DUO, 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: 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: 05 Aug 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: L04000058225
FEI/EIN Number 260092870

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

Address: 3070 NE 45TH STREET, FORT LAUDERDALE, FL, 33308
Mail Address: 3070 NE 45TH STREET, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATALE RUBY A Managing Member 3070 NE 45TH STREET, FORT LAUDERDALE, FL, 33308
ANDREW MICHAEL E Managing Member 3070 NE 45TH STREET, FORT LAUDERDALE, FL, 33308
NATALE RUBY A Agent 3070 NE 45TH STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-05 3070 NE 45TH STREET, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2012-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-05 3070 NE 45TH STREET, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2012-10-05 3070 NE 45TH STREET, FORT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-19
REINSTATEMENT 2012-10-05
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State