Search icon

DOE RUN PLANTATION II, LLC - Florida Company Profile

Company Details

Entity Name: DOE RUN PLANTATION II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOE RUN PLANTATION II, 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: 14 Jan 2009 (16 years ago)
Document Number: L09000004296
FEI/EIN Number 264040920

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

Address: 7737 S Old Floral City Rd, Floral City, FL, 34436, US
Mail Address: P.O. BOX 658, FLORAL CITY, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENTON JAMES P Manager P.O. BOX 658, FLORAL CITY, FL, 34436
FENTON LYNDA N Manager P.O. BOX 658, FLORAL CITY, FL, 34436
Riordan Shawn Manager P.O. BOX 658, FLORAL CITY, FL, 34436
FENCO LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 6400 S Duval Island Dr, Floral City, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 6400 S Duval Island Dr, Floral City, FL 34436 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 7737 S Old Floral City Rd, Floral City, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 7737 S Old Floral City Rd, Floral City, FL 34436 -
REGISTERED AGENT NAME CHANGED 2021-02-02 Fenco, LLC -
CHANGE OF MAILING ADDRESS 2014-04-14 7737 S Old Floral City Rd, Floral City, FL 34436 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State