Entity Name: | DOERING PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOERING 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. |
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: | 22 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2013 (12 years ago) |
Document Number: | L08000089870 |
FEI/EIN Number |
263406725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5224 NORTH OCEANSHORE BLVD, PALM COAST, FL, 32137 |
Mail Address: | 46 Tidal Lane, Saint Augustine, FL, 32080, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOERING JOHN D | President | 5224 NORTH OCEANSHORE BLVD, PALM COAST, FL, 32137 |
Shirley-Doering Brandy L | Vice President | 5224 NORTH OCEANSHORE BLVD, PALM COAST, FL, 32137 |
SHIRLEY DOERING Brandy L | Agent | 46 Tidal Lane, Saint Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-14 | SHIRLEY DOERING, Brandy L | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 46 Tidal Lane, Saint Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2022-07-14 | 5224 NORTH OCEANSHORE BLVD, PALM COAST, FL 32137 | - |
REINSTATEMENT | 2013-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State