Search icon

THE DOCK SHOP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
TAYLOR JONATHAN R Manager 135 Jenkins Street, St Augustine, FL, 32086
TAYLOR JONATHAN Agent 135 Jenkins Street, St Augustine, FL, 32086

Events

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 - -

Debts

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

Documents

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