Entity Name: | THE CAULK DOCTOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | L05000051836 |
FEI/EIN Number | 203027232 |
Address: | 3833 HIDEAWAY LANE, MIDDLEBURG, FL, 32068 |
Mail Address: | PO BOX 952, ORANGE PARK, FL, 32067 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JAMES H | Agent | 3833 HIDEAWAY LANE, MIDDLEBURG, FL, 32068 |
Name | Role | Address |
---|---|---|
DAVIS JAMES H | Manager | 3833 HIDEAWAY LANE, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-07-13 | DAVIS, JAMES HMR. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000657970 | LAPSED | 09-260-1A | LEON | 2010-05-03 | 2015-06-14 | $10,496.61 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-07-25 |
ANNUAL REPORT | 2007-03-08 |
ANNUAL REPORT | 2006-07-13 |
Florida Limited Liability | 2005-05-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State