Entity Name: | DOXY ENTERPRISES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOXY ENTERPRISES, L.L.C. 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: | 03 Oct 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000112517 |
FEI/EIN Number |
22-3865398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3091 VENICE WAY, MIRAMAR, FL, 33025, US |
Mail Address: | P O BOX 260714, PEMBROKE PINES, FL, 33026, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORRIDON L BEVERLY | Managing Member | 3091 VENICE WAY, MIRAMAR, FL, 33025 |
CORRIDON W GARVIN | Managing Member | 3091 VENICE WAY, MIRAMAR, FL, 33025 |
HALL-MCLEOD STACEY-ANN | Managing Member | 13164 LAURELTON PARKWAY, ROSEDALE, NY, 11422 |
CORRIDON L BEVERLY | Agent | 3091 VENICE WAY, MIRAMAR, FL, 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000099323 | ACTION PRESS | EXPIRED | 2011-10-08 | 2016-12-31 | - | 10211 PINES BLVD., #214, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-02-26 | DOXY ENTERPRISES, L.L.C. | - |
CHANGE OF MAILING ADDRESS | 2016-02-23 | 3091 VENICE WAY, MIRAMAR, FL 33025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-16 |
LC Amendment and Name Change | 2016-02-26 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State