Search icon

DODGE PROPERTIES RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: DODGE PROPERTIES RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DODGE PROPERTIES RESTORATION 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: 21 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2010 (14 years ago)
Document Number: L09000070129
FEI/EIN Number 270608983

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

Address: 7985 SANDELWOOD CIR. W, FT.MYERS, FL, 33908, US
Mail Address: 7985 SANDELWOOD CIR. W, FT.MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strauch Eric Managing Member 7985 SANDELWOOD CIR. W, FT. MYERS, FL, 33908
Strauch Eric Agent 7985 SANDELWOOD CIR. W, FT.MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000095945 DODGE REMODELING ACTIVE 2022-08-16 2027-12-31 - 7985 SANDELWOOD CIRCLE WEST, FORT MYERS, FL, 33908
G22000092538 DODGE PROPERTIES RESTORATION, LLC ACTIVE 2022-08-05 2027-12-31 - 7985 SANDEL WOOD CIR., FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 7985 SANDELWOOD CIR. W, FT.MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2020-03-09 7985 SANDELWOOD CIR. W, FT.MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 7985 SANDELWOOD CIR. W, FT.MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2016-03-06 Strauch, Eric -
REINSTATEMENT 2010-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State