Search icon

DOHERTY FLORIDA CORKSCREW, LLC - Florida Company Profile

Company Details

Entity Name: DOHERTY FLORIDA CORKSCREW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOHERTY FLORIDA CORKSCREW, 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: 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: 16 May 2013 (12 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L13000071905
FEI/EIN Number 46-2789343

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7 Pearl Court, Allendale, NJ, 07401, US
Mail Address: 7 Pearl Court, Allendale, NJ, 07401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marcopoulos Jerry Manager 7 Pearl Court, Allendale, NJ, 07401
PILOTO HILDA Agent C/O SAUL EWING ARSTEIN & LEHR LLP, MIAMI, FL, 33131
DOHERTY APPLE FLORIDA, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-17 - -
REGISTERED AGENT NAME CHANGED 2022-04-20 PILOTO, HILDA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 C/O SAUL EWING ARSTEIN & LEHR LLP, 701 BRICKELL AVENUE, 17TH FLOOR, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2020-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 7 Pearl Court, Allendale, NJ 07401 -
CHANGE OF MAILING ADDRESS 2016-03-08 7 Pearl Court, Allendale, NJ 07401 -
LC AMENDMENT 2013-06-05 - -
LC AMENDMENT 2013-05-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-17
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-10
CORLCRACHG 2020-04-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State