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. |
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 |
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 |
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 |
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 | - | - |
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