Search icon

DOUG BRUCE & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: DOUG BRUCE & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUG BRUCE & ASSOCIATES, 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: 26 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: L09000008061
FEI/EIN Number 264134066

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

Address: 123 S Calhoun Street, TALLAHASSEE, FL, 32301, US
Mail Address: PO Box 10855, TALLAHASSEE, FL, 32302, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE DOUG Managing Member 123 S. Calhoun Street, TALLAHASSEE, FL, 32301
BRUCE DOUG Agent 123 S. Calhoun Street, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 45 Kingstown Ct, JACKSONVILLE, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 45 Kingstown Ct, JACKSONVILLE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 123 S. Calhoun Street, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 123 S Calhoun Street, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2019-07-22 - -
CHANGE OF MAILING ADDRESS 2014-02-23 123 S Calhoun Street, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2012-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
LC Amendment 2019-07-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State