Entity Name: | DOCBERT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOCBERT 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. |
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: | 31 Jan 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000012373 |
FEI/EIN Number |
20-5320779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 732 Sandy Creek Dr, Brandon, FL, 33511, US |
Mail Address: | 732 Sandy Creek Dr, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWENGLER PAUL | Manager | 732 Sandy Creek Dr, Brandon, FL, 33511 |
SWENGLER PAUL | Agent | 732 Sandy Creek Dr, Brandon, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000078334 | EPUB MOBI | EXPIRED | 2010-08-25 | 2015-12-31 | - | 18813 TRACER DRIVE, LUTZ, FL, 33549 |
G09040900042 | LEGAL EXPRESS | EXPIRED | 2009-02-09 | 2014-12-31 | - | 18813 TRACER DRIVE, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-27 | 732 Sandy Creek Dr, Brandon, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 732 Sandy Creek Dr, Brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 732 Sandy Creek Dr, Brandon, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | SWENGLER, PAUL | - |
REINSTATEMENT | 2016-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2010-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-27 |
REINSTATEMENT | 2016-03-30 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-14 |
LC Amendment | 2010-07-02 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-06-24 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State