Search icon

DODGE PROPERTIES RESTORATION LLC

Company Details

Entity Name: DODGE PROPERTIES RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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 27-0608983
Address: 7985 SANDELWOOD CIR. W, FT.MYERS, FL 33908
Mail Address: 7985 SANDELWOOD CIR. W, FT.MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

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

Managing Member

Name Role Address
Strauch, Eric Managing Member 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 No data 7985 SANDELWOOD CIRCLE WEST, FORT MYERS, FL, 33908
G22000092538 DODGE PROPERTIES RESTORATION, LLC ACTIVE 2022-08-05 2027-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2020-03-09 7985 SANDELWOOD CIR. W, FT.MYERS, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 7985 SANDELWOOD CIR. W, FT.MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2016-03-06 Strauch, Eric No data
REINSTATEMENT 2010-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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: 25 Jan 2025

Sources: Florida Department of State