Entity Name: | THE DOCK SHOP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE DOCK SHOP 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Mar 2010 (15 years ago) |
Date of dissolution: | 17 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Oct 2024 (6 months ago) |
Document Number: | L10000029921 |
FEI/EIN Number |
320305771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 Jenkins Street, St Augustine, FL, 32086, US |
Mail Address: | 135 Jenkins Street, St Augustine, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR JONATHAN R | Manager | 135 Jenkins Street, St Augustine, FL, 32086 |
TAYLOR JONATHAN | Agent | 135 Jenkins Street, St Augustine, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 135 Jenkins Street, Suite 105b-171, St Augustine, FL 32086 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 135 Jenkins Street, Suite 105b-171, St Augustine, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 135 Jenkins Street, Suite 105b-171, St Augustine, FL 32086 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-05 | TAYLOR, JONATHAN | - |
LC AMENDMENT AND NAME CHANGE | 2015-09-25 | THE DOCK SHOP LLC | - |
REINSTATEMENT | 2015-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000428082 | TERMINATED | 1000000871209 | DUVAL | 2020-12-19 | 2040-12-30 | $ 10,520.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J20000094835 | TERMINATED | 1000000859165 | DUVAL | 2020-02-08 | 2040-02-12 | $ 2,184.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-17 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-08-24 |
ANNUAL REPORT | 2019-09-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-08-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State