Search icon

D. WORTH ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: D. WORTH ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D. WORTH ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: L06000004564
FEI/EIN Number 204124891

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

Address: 130 Rich St, Venice, FL, 34293, US
Mail Address: 4150 Hibiscus Rd, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORTH DOUGLAS Manager 4150 Hibiscus Rd, Venice, FL, 34293
WORTH DOUGLAS OMGR Agent 4150 Hibiscus Rd, Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040180 DADDYS DUMPSTERS ACTIVE 2018-03-26 2028-12-31 - 4150 HIBISCUS RD, VENICE, FL, 34293
G10000017682 DADDYS DUMPSTERS EXPIRED 2010-02-23 2015-12-31 - 8935 E RIVER RD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 130 Rich St, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 4150 Hibiscus Rd, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2022-01-03 130 Rich St, Venice, FL 34293 -
REINSTATEMENT 2018-01-16 - -
REGISTERED AGENT NAME CHANGED 2018-01-16 WORTH, DOUGLAS O, MGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-11-19 - -
PENDING REINSTATEMENT 2013-11-19 - -
PENDING REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-06-12
REINSTATEMENT 2018-01-16
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State