Entity Name: | DUGGINS ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DUGGINS ENTERPRISES, 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: |
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: | 07 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2021 (4 years ago) |
Document Number: | L05000034042 |
FEI/EIN Number |
202848255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3101 NORTH W ST., PENSACOLA, FL, 32505 |
Mail Address: | P.O. BOX 10884, PENSACOLA, FL, 32524 |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUGGINS TIMOTHY L | Manager | 2601 S. 30TH AVE, MILTON, FL, 32583 |
DUGGINS TIMOTHY LMGR | Agent | 2601 S 30TH AVE, MILTON, FL, 32583 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000022367 | LODGE57 | ACTIVE | 2023-02-16 | 2028-12-31 | - | P.O. BOX 10884, PENSACOLA, FL, 32524 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-27 | DUGGINS, TIMOTHY L, MGR | - |
REINSTATEMENT | 2021-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-29 | 3101 NORTH W ST., PENSACOLA, FL 32505 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-06 | 2601 S 30TH AVE, MILTON, FL 32583 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-14 | 3101 NORTH W ST., PENSACOLA, FL 32505 | - |
AMENDMENT | 2005-11-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-20 |
REINSTATEMENT | 2021-01-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State