Search icon

211 DOUBLEBROOK DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 211 DOUBLEBROOK DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

211 DOUBLEBROOK DRIVE, 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: 07 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000116888
FEI/EIN Number 460728442

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

Address: 91 HILLCREST DRIVE, WEAVERVILLE, NC, 28787
Mail Address: 91 HILLCREST DRIVE, WEAVERVILLE, NC, 28787
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVAK STEPHEN B Managing Member 91 HILLCREST DRIVE, WEAVERVILLE, NC, 28787
NOVAK MARY M Managing Member 91 HILLCREST DRIVE, WEAVERVILLE, NC, 28787
NOVAK STEPHEN B Agent 1890 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-10 NOVAK, STEPHEN B -
REINSTATEMENT 2012-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-07 1890 SOUTH OCEAN DRIVE, EAST-1003, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-07 91 HILLCREST DRIVE, WEAVERVILLE, NC 28787 -
CHANGE OF MAILING ADDRESS 2012-08-07 91 HILLCREST DRIVE, WEAVERVILLE, NC 28787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-08-07
Reinstatement 2009-07-02
Florida Limited Liabilites 2005-12-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State