Search icon

DOHERTY FLORIDA CAPE CORAL, LLC - Florida Company Profile

Company Details

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

DOHERTY FLORIDA CAPE CORAL, 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: 16 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: L13000071930
FEI/EIN Number 46-2789271

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 701 BRICKELL AVENUE, MIAMI, FL, 33131
DOHERTY APPLE FLORIDA, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000068909 APPLEBEE'S NEIGHBORHOOD GRILL & BAR ACTIVE 2013-07-09 2028-12-31 - 7 PEARL COURT, ALLENDALE, NJ, 07401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 PILOTO, HILDA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 701 BRICKELL AVENUE, 17TH FLOOR, C/O SAUL EWING ARNSTEIN & LEHR LLP, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2020-02-21 - -
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
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-10
CORLCRACHG 2020-02-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State