Search icon

DOXY ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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