Search icon

DUGAN FAMILY CO., LLC - Florida Company Profile

Company Details

Entity Name: DUGAN FAMILY CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUGAN FAMILY CO., 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: 26 Sep 2005 (20 years ago)
Date of dissolution: 05 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2022 (3 years ago)
Document Number: L05000096506
FEI/EIN Number 593817412

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

Address: C/O Patricia Christopher, 23600 Walden Center Dr, Bonita Springs, FL, 34134, US
Mail Address: 312 GRAND CENTRAL PKWY, BAYVILLE, NJ, 08721
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER PATRICIA A Managing Member 312 GRAND CENTRAL PRKWY, BAYVILLE, NJ, 08721
Cremeans Kathleen Managing Member 70 North Winds Lane, West Barnstable, MA, 02668
CHRISTOPHER PATRICIA A Agent Patricia Christopher, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 C/O Patricia Christopher, 23600 Walden Center Dr, At 107, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 Patricia Christopher, c/o 23600 Walden Center Dr., Apt 107, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2013-02-03 CHRISTOPHER, PATRICIA A -
CHANGE OF MAILING ADDRESS 2006-05-04 C/O Patricia Christopher, 23600 Walden Center Dr, At 107, Bonita Springs, FL 34134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State