Search icon

CLOSING DOCS, LLC - Florida Company Profile

Company Details

Entity Name: CLOSING DOCS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOSING DOCS, 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: 08 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000088555
FEI/EIN Number 201969535

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

Address: 13783 NW 11TH COURT, C/O RICHARD BLAKE, PEMBROKE PINES, FL, 33028, US
Mail Address: 13783 NW 11TH COURT, C/O RICHARD BLAKE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAKE RICHARD Managing Member 13783 NW 11TH COURT, PEMBROKE PINES, FL, 33028
BLAKE RASHIDA Agent 13783 NW 11TH COURT, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-02 13783 NW 11TH COURT, C/O RICHARD BLAKE, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2019-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-02 13783 NW 11TH COURT, C/O RICHARD BLAKE, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2019-03-02 13783 NW 11TH COURT, C/O RICHARD BLAKE, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2019-03-02 BLAKE, RASHIDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-04-23 - -

Documents

Name Date
REINSTATEMENT 2019-03-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-12-02
ANNUAL REPORT 2012-07-06
LC Amendment 2012-04-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State