Entity Name: | DOOLITTLE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOOLITTLE PROPERTIES 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: | 12 Feb 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000015325 |
FEI/EIN Number |
208412573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 E. LANE DR,, UNITS A/B, MARY ESTHER, FL, 32569, US |
Mail Address: | 141 LINSTEW DRIVE, FT WALTON BEACH, FL, 32548, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRY JAMES C | Managing Member | 141 LINSTEW DRIVE, FT WALTON BEACH, FL, 32548 |
HENRY CORI | Managing Member | 141 LINSTEW DRIVE, FT WALTON BEACH, FL, 32548 |
HENRY CORI | Agent | 141 LINSTEW DRIVE, FORT WALTON BEACH, FL, 32458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-04 | 5 E. LANE DR,, UNITS A/B, MARY ESTHER, FL 32569 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | HENRY, CORI | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2011-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-09 | 141 LINSTEW DRIVE, FORT WALTON BEACH, FL 32458 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-10 |
REINSTATEMENT | 2011-10-14 |
ANNUAL REPORT | 2010-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State