Search icon

DOCROD LLC - Florida Company Profile

Company Details

Entity Name: DOCROD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCROD 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: 23 May 2011 (14 years ago)
Date of dissolution: 30 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2017 (8 years ago)
Document Number: L11000060635
FEI/EIN Number 452384914

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

Address: 6586 Hypoluxo Rd, Lake Worth, FL, 33467, US
Mail Address: 6586 Hypoluxo Rd, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHELIHAN MAUREEN M Manager 6586 Hypoluxo Rd, Lake Worth, FL, 33467
RODGERS ANNE Manager 6586 Hypoluxo Rd, Lake Worth, FL, 33467
BROWN CODY M Agent 6586 Hypoluxo Rd, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110354 SOFT SPOT PRESS EXPIRED 2012-11-15 2017-12-31 - 13833 WELLINGTON TRACE E4 PMB 217, WELLINGTON, FL, 33414, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 6586 Hypoluxo Rd, 292, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2016-02-26 6586 Hypoluxo Rd, 292, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 6586 Hypoluxo Rd, 292, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2012-03-03 BROWN, CODY M -

Documents

Name Date
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-03
Florida Limited Liability 2011-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State