Entity Name: | DOUG'S COMMERCIAL FLOORING INSTALLATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOUG'S COMMERCIAL FLOORING INSTALLATION 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: | 03 Aug 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Mar 2020 (5 years ago) |
Document Number: | L09000073924 |
FEI/EIN Number |
270749102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12811 FARM RD, SOUTHPORT, FL, 32409, US |
Mail Address: | 12811 FARM RD, SOUTHPORT, FL, 32409, US |
ZIP code: | 32409 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS DOUGLAS W | President | 12811 FARM RD, SOUTHPORT, FL, 32409 |
HURST CHRISTOPHER T | Auth | 12735 FARM RD, SOUTHPORT, FL, 32409 |
ANDERSON DANNY G | Authorized Member | 12811 FARM RD, SOUTHPORT, FL, 32409 |
DAVIS DOUGLAS W | Agent | 12811 FARM RD, SOUTHPORT, FL, 32409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-03-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 12811 FARM RD, SOUTHPORT, FL 32409 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 12811 FARM RD, SOUTHPORT, FL 32409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 12811 FARM RD, SOUTHPORT, FL 32409 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000614316 | TERMINATED | 11-143-1A-OPA | LEON | 2012-03-12 | 2017-09-20 | $3,489.68 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-04-08 |
LC Amendment | 2020-03-09 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State