Search icon

DOODLE + CODE, LLC - Florida Company Profile

Company Details

Entity Name: DOODLE + CODE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOODLE + CODE, 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: 23 Jun 2009 (16 years ago)
Document Number: L09000060985
FEI/EIN Number 270437305

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

Address: 2031 Harrison St, Hollywood, FL, 33020, US
Mail Address: 14533 SW 77th Street, Miami, FL, 33183, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAKO RONY Managing Member 8188 S Savannah Circle, Davie, FL, 33328
SEIJAS HUGO Managing Member 14533 SW 77th Street, MIAMI, FL, 33183
TAKO RONY Agent 8188 S Savannah Circle, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007153 DOODLERS ANONYMOUS ACTIVE 2014-01-21 2029-12-31 - 14533 SW 77TH STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 2031 Harrison St, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-01-28 2031 Harrison St, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 8188 S Savannah Circle, Davie, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State