Search icon

DOHERTY FLORIDA CAPE CORAL, LLC

Company Details

Entity Name: DOHERTY FLORIDA CAPE CORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Address: 7 Pearl Court, Allendale, NJ, 07401, US
Mail Address: 7 Pearl Court, Allendale, NJ, 07401, US
Place of Formation: FLORIDA

Agent

Name Role Address
PILOTO HILDA Agent 701 BRICKELL AVENUE, MIAMI, FL, 33131

Manager

Name Role Address
DOHERTY APPLE FLORIDA, LLC Manager No data
Marcopoulos Jerry Manager 7 Pearl Court, Allendale, NJ, 07401

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 No data 7 PEARL COURT, ALLENDALE, NJ, 07401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 PILOTO, HILDA No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 701 BRICKELL AVENUE, 17TH FLOOR, C/O SAUL EWING ARNSTEIN & LEHR LLP, MIAMI, FL 33131 No data
LC STMNT OF RA/RO CHG 2020-02-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 7 Pearl Court, Allendale, NJ 07401 No data
CHANGE OF MAILING ADDRESS 2016-03-08 7 Pearl Court, Allendale, NJ 07401 No data
LC AMENDMENT 2013-06-05 No data No data
LC AMENDMENT 2013-05-31 No data No data

Documents

Name Date
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
ANNUAL REPORT 2017-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State