Search icon

NET DOCS LLC - Florida Company Profile

Company Details

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

NET DOCS 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: 07 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000001697
FEI/EIN Number 300469815

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

Address: 20052 BOWMAN ROAD, SPRING HILL, FL, 34610, US
Mail Address: 20052 BOWMAN ROAD, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORNSCHEUER ALLEN Managing Member 20052 BOWMAN ROAD, SPRING HILL, FL, 34610
AVERY CHERINA Manager 20052 BOWMAN ROAD, SPRING HILL, FL, 34610
BORNSCHEUER ALLEN Agent 20052 BOWMAN ROAD, SPRING HILL, FL, 34610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040775 BLAIR CONSULAR SERVICES EXPIRED 2012-05-01 2017-12-31 - 20052 BOWMAN ROAD, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-07-12 - -
REGISTERED AGENT NAME CHANGED 2015-11-09 BORNSCHEUER, ALLEN -
REINSTATEMENT 2015-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-10-09 - -

Documents

Name Date
LC Amendment 2016-07-12
REINSTATEMENT 2015-11-09
ANNUAL REPORT 2014-03-24
REINSTATEMENT 2013-10-09
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-05-25
REINSTATEMENT 2009-10-09
Florida Limited Liability 2008-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State