Search icon

DUQUENS ENTERPRISES LLC

Company Details

Entity Name: DUQUENS ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 May 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L09000044614
FEI/EIN Number 800404752
Address: 11985 SW 12 ST, PEMBROKE PINES, FL, 33025, US
Mail Address: 11985 SW 12 ST, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VIRGILE STEVE D Agent 11985 SW 12 ST, PEMBROKE PINES, FL, 33025

Manager

Name Role Address
VIRGILE STEVE D Manager 11985 SW 12 ST, PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000124807 LOVES PLEASURE EXPIRED 2009-06-23 2014-12-31 No data P.O.BOX 823464, PEMBROKE PINES, FL, 33082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 11985 SW 12 ST, PEMBROKE PINES, FL 33025 No data
CHANGE OF MAILING ADDRESS 2012-04-30 11985 SW 12 ST, PEMBROKE PINES, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 11985 SW 12 ST, PEMBROKE PINES, FL 33025 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000601295 TERMINATED 1000000285584 BROWARD 2013-03-18 2033-03-27 $ 2,778.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ADDRESS CHANGE 2010-01-05
Florida Limited Liability 2009-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State