Search icon

DOXA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: DOXA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOXA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2018 (7 years ago)
Document Number: L08000018232
FEI/EIN Number 262445517

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

Address: 8862 Canopy Oaks Drive, JACKSONVILLE, FL, 32256, US
Mail Address: 8862 Canopy Oaks Drive, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNY PAUL L Managing Member 8862 Canopy Oaks Drive, JACKSONVILLE, FL, 32256
CUNY GERALDINE Managing Member 8862 CANOPY OAKS DRIVE, JACKSONVILLE, FL, 32256
CUNY GERALDINE Agent 8862 Canopy Oaks Drive, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 8862 Canopy Oaks Drive, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2014-02-25 8862 Canopy Oaks Drive, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 8862 Canopy Oaks Drive, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2010-11-22 - -
LC AMENDMENT 2009-07-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-15
LC Amendment 2018-08-23
AMENDED ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2018-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State