Search icon

DOOLITTLE PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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