Entity Name: | DOCVANDELAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOCVANDELAY, 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: | 24 Oct 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000104310 |
FEI/EIN Number |
203656209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7705 DAVIE ROAD EXT, HOLLWOOD, FL, 33024 |
Mail Address: | P.O. BOX 80 0436, Aventra, FL, 33280, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAHER RASHID M | Managing Member | P.O. BOX 800436, Aventura, FL, 33280 |
SCHECTER SCOTT H | Managing Member | PO BOX 80 0436, Aventura, FL, 33280 |
SCHECTER SUZANNE | Managing Member | P.O. BOX 80 0436, Aventura, FL, 33280 |
SCHECTER SUZANNE | Agent | 20291 NE 30 Ave, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 7705 DAVIE ROAD EXT, HOLLWOOD, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 20291 NE 30 Ave, PH12, Aventura, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-02 | 7705 DAVIE ROAD EXT, HOLLWOOD, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-11 | SCHECTER, SUZANNE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State