Search icon

DOUG & SONS TRAILER REPAIR SERVICE LLC - Florida Company Profile

Company Details

Entity Name: DOUG & SONS TRAILER REPAIR SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUG & SONS TRAILER REPAIR SERVICE 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: 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: 10 May 2010 (15 years ago)
Document Number: L10000050528
FEI/EIN Number 272342288

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2255 Starkey Rd, Unit 8, Largo, FL, 33771, US
Address: 2255 STARKEY ROAD, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'DELL Sherry Auth 2255 STARKEY ROAD, LARGO, FL, 33771
O'DELL Douglas Auth 2255 STARKEY ROAD, LARGO, FL, 33771
O'DELL SHERRY Agent 2255 STARKEY ROAD, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033861 BULL DOG FABRICATION & WELDING ACTIVE 2023-03-13 2028-12-31 - 2255 STARKEY RD, UNIT 8, LARGO, FL, 33771
G12000074187 BULL DOG FABRICATION & WELDING EXPIRED 2012-07-26 2017-12-31 - P.O. BOX 10332, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-13 2255 STARKEY ROAD, UNIT 8, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2022-04-05 O'DELL, SHERRY -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 2255 STARKEY ROAD, UNIT 8, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 2255 STARKEY ROAD, UNIT 8, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State