Entity Name: | DUKE'S SOIL EVALUATION "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DUKE'S SOIL EVALUATION "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: | 16 Oct 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: | L07000104741 |
FEI/EIN Number |
223970145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 478 COLORADO SPRINGS WAY, ST AUGUSTINE, FL, 32092, US |
Mail Address: | 478 COLORADO SPRINGS WAY, SAINT AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SERVICES CO. | Agent | - |
DUKE MICHAEL J | Managing Member | 848 WYNFIELD CIRCLE, SAINT AUGUSTINE, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-29 | 478 COLORADO SPRINGS WAY, ST AUGUSTINE, FL 32092 | - |
REINSTATEMENT | 2022-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-13 | 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2020-06-13 | 478 COLORADO SPRINGS WAY, ST AUGUSTINE, FL 32092 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-13 | REGISTERED AGENT SERVICES CO. | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-31 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-08-29 |
ANNUAL REPORT | 2020-06-13 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-09-24 |
ANNUAL REPORT | 2017-04-10 |
REINSTATEMENT | 2016-10-31 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State