Search icon

DOUBLE D'S OF COCOA BEACH, LLC

Company Details

Entity Name: DOUBLE D'S OF COCOA BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Oct 2011 (13 years ago)
Date of dissolution: 06 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2021 (3 years ago)
Document Number: L11000112871
FEI/EIN Number 453631954
Address: 2200 N Atlantic Ave, Cocoa Beach, FL, 32931, US
Mail Address: 1365 South Atlantic Ave., Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GERTHIN LOURI C Agent 445 W MERRITT AVE, MERRITT ISLAND, FL, 32953

Managing Member

Name Role Address
HUFF VIRGINIA O Managing Member 1365 South Atlantic Ave., Cocoa Beach, FL, 32931

Manager

Name Role Address
HUFF DARRELL R Manager 1365 South Atlantic Ave., Cocoa Beach, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050299 SHARK FORCE 1 EXPIRED 2013-05-29 2018-12-31 No data 108 3RD STREET SOUTH, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 2200 N Atlantic Ave, Cocoa Beach, FL 32931 No data
CHANGE OF MAILING ADDRESS 2021-04-20 2200 N Atlantic Ave, Cocoa Beach, FL 32931 No data
REGISTERED AGENT NAME CHANGED 2019-04-20 GERTHIN, LOURI CPA No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 445 W MERRITT AVE, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State