Search icon

DOCBERT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SWENGLER PAUL Manager 732 Sandy Creek Dr, Brandon, FL, 33511
SWENGLER PAUL Agent 732 Sandy Creek Dr, Brandon, FL, 33511

Fictitious Names

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

Events

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 - -

Documents

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