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. |
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 |
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 |
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 | - |
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