Search icon

DOC'S TUCKERED OUT, LLC

Company Details

Entity Name: DOC'S TUCKERED OUT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000045308
FEI/EIN Number NOT APPLICABLE
Address: 3729 HERON ISLAND DR, NEW PORT RICHEY, FL, 34655, US
Mail Address: 3729 HERON ISLAND DR, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
THORSON ROBERT D Agent 3729 HERON ISLAND DR, NEW PORT RICHEY, FL, 34655

President

Name Role Address
THORSON LISA M President 3729 HERON ISLAND DR, NEW PORT RICHEY, FL, 34655

Manager

Name Role Address
THORSON ROBERT D Manager 3729 HERON ISLAND DR, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028612 BLOSSOM AND BIRCH SOAP EXPIRED 2018-02-27 2023-12-31 No data 3729 HERON ISLAND DR, NEW PORT RICHEY, FL, 34655
G12000007632 DAISY CUTTERS EXPIRED 2012-01-22 2017-12-31 No data 3729 HERON ISLAND DR, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2011-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-07-15 3729 HERON ISLAND DR, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2011-07-15 3729 HERON ISLAND DR, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2011-07-15 3729 HERON ISLAND DR, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2011-07-15 THORSON, ROBERT D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State