Entity Name: | DOCA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOCA 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: | 13 May 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000057380 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 132 N. GREENFIELD AVE., TEMPLE TERRACE, FL, 33617, US |
Mail Address: | 132 N. GREENFIELD AVE., TEMPLE TERRACE, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STATZ DONALD A | Managing Member | 132 N. GREENFIELD AVE., TEMPLE TERRACE, FL, 33617 |
STATZ CATHERINE J | Manager | 132 N. GREENFIELD AVE., TEMPLE TERRACE, FL, 33617 |
Avari-Cooper Stacy M | Mgr | 132 N. GREENFIELD AVE., TEMPLE TERRACE, FL, 33617 |
Statz Jamie D | Manager | 132 N. GREENFIELD AVE., TEMPLE TERRACE, FL, 33617 |
STATZ DONALD A | Agent | 132 N. GREENFIELD AVE., TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 132 N. GREENFIELD AVE., TEMPLE TERRACE, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 132 N. GREENFIELD AVE., TEMPLE TERRACE, FL 33617 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-14 | 132 N. GREENFIELD AVE., TEMPLE TERRACE, FL 33617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State