Search icon

DOUGLAS ENTREE, LLC

Company Details

Entity Name: DOUGLAS ENTREE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jan 2006 (19 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Jan 2006 (19 years ago)
Document Number: L06000003616
FEI/EIN Number 593131878
Mail Address: 1180 SPRING CENTRE SOUTH BLVD., STE. 102, ALTAMONTE SPRINGS, FL, 32714
Address: 277 & 279 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007YXT24SCZRMD35 L06000003616 US-FL GENERAL ACTIVE No data

Addresses

Legal 1180 Spring Centre S. Blvd, Suite 102, Altamonte Spring, US-FL, US, 32714
Headquarters 1180 Spring Centre S. Blvd, Suite 102, Altamonte Spring, US-FL, US, 32714

Registration details

Registration Date 2021-12-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-12-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000003616

Agent

Name Role Address
LAFRENIERE STEPHEN J Agent 1180 SPRING CENTRE SOUTH BLVD., ALTAMONTE SPRINGS, FL, 32714

President

Name Role Address
LAFRENIERE STEPHEN J President 1180 Spring Centre S. Blvd., Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 277 & 279 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2010-04-15 277 & 279 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 1180 SPRING CENTRE SOUTH BLVD., STE. 102, ALTAMONTE SPRINGS, FL 32714 No data
CONVERSION 2006-01-10 No data GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0500003164 ORIGINALLY FILED ON 12/16/2005. CONVERSION NUMBER 100000054951

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State