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. |
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 |
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 |
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 | - |
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