Search icon

DOCKSIDE LLC - Florida Company Profile

Company Details

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

DOCKSIDE 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: 17 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000006495
FEI/EIN Number NOT APPLICABLE

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

Mail Address: P.O. BOX 96, SWAMPSCOTT, MA, 01907, US
Address: 2950 N TAMIAMI TRL N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES M. ZOGRAFOS, II TRUST OF 1999 Managing Member PO BOX 96, SWAMPSCOTT, MA, 01907
ZOGRAFOS MICHAEL J Managing Member PO BOX 96, SWAMPSCOTT, MA, 01907
ZOGRAFOS NOTA K Managing Member PO BOX 96, SWAMPSCOTT, MA, 01907
James M. Zografos, II Revocable Trust of 2 Managing Member PO BOX 96, SWAMPSCOTT, MA, 01907
VUKOBRATOVICH GEORGE Agent 2950 N TAMIAMI TRL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF RA/RO CHG 2018-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-08 2950 N TAMIAMI TRL N, STE 200, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2018-05-08 VUKOBRATOVICH, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2011-12-14 2950 N TAMIAMI TRL N, STE 200, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-01
CORLCRACHG 2018-05-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State