Entity Name: | THE DOCKING GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE DOCKING GROUP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Sep 2022 (3 years ago) |
Document Number: | L13000046623 |
FEI/EIN Number |
46-2410311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2302 Abey Blanco Dr, Orlando, FL, 32828, US |
Mail Address: | 2302 Abey Blanco Dr, Orlando, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Docking Roger C | Chief Executive Officer | 2302 Abey Blanco Dr, Orlando, FL, 32828 |
Docking Roger C | Agent | 2302 Abey Blanco Dr, Orlando, FL, 32828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000095259 | DOWNTOWN GUITAR SCHOOL | EXPIRED | 2015-09-16 | 2020-12-31 | - | 10355 WILLOW RIDGE LOOP, ORLANDO, FL, 32825 |
G15000095251 | PAIR OF HEARTS PHOTOGRAPHY | EXPIRED | 2015-09-16 | 2020-12-31 | - | 10355 WILLOW RIDGE LOOP, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-22 | 2302 Abey Blanco Dr, Orlando, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2022-09-22 | 2302 Abey Blanco Dr, Orlando, FL 32828 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-22 | Docking, Roger Carlton | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-22 | 2302 Abey Blanco Dr, Orlando, FL 32828 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-20 |
REINSTATEMENT | 2022-09-22 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-05 |
Reg. Agent Change | 2013-08-19 |
Florida Limited Liability | 2013-03-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State