Search icon

THE DOCKING GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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