Search icon

DOCUSOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: DOCUSOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCUSOLUTIONS, 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: 24 Oct 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000104400
FEI/EIN Number 204093174

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

Address: 800 WEST MONROE STREET, JACKSONVILLE, FL, 32202
Mail Address: 19 NORTH HIGH STREET, AKRON, OH, 44308, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOCUSOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 204093174 2020-08-25 DOCUSOLUTIONS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 541990
Sponsor’s telephone number 9043580222
Plan sponsor’s address 800 WEST MONROE STREET, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2020-08-25
Name of individual signing MARK THORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
DOCUMANAGEMENT, LLC Manager
BMD FLORIDA SERVICE, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046940 PICTERA SOLUTIONS EXPIRED 2011-05-17 2016-12-31 - 800 WEST MONROE STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-02-16 800 WEST MONROE STREET, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-24 800 WEST MONROE STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-24 800 WEST MONROE STREET, JACKSONVILLE, FL 32202 -
LC AMENDMENT 2006-02-06 - -

Documents

Name Date
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State