Search icon

DOCKITS BILLING USA, LLC - Florida Company Profile

Company Details

Entity Name: DOCKITS BILLING USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCKITS BILLING USA, 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: 10 Sep 2013 (12 years ago)
Date of dissolution: 31 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: L13000127782
FEI/EIN Number 46-3688540

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

Address: 3380 INDIAN HILLS DR, PACE, FL, 32571, US
Mail Address: 3380 INDIAN HILLS DR, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEACHAM JERAMY Manager 3915 W DAVIS ST, CONROE, TX, 77304
VIATOR STUART Manager 3380 INDIAN HILLS DR, PACE, FL, 32571
VIATOR STUART Agent 3380 INDIAN HILLS DR, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107831 DK BILLING EXPIRED 2014-10-24 2019-12-31 - 997 SOUTH PALAFOX STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 3380 INDIAN HILLS DR, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2015-02-17 3380 INDIAN HILLS DR, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2015-02-17 VIATOR, STUART -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 3380 INDIAN HILLS DR, PACE, FL 32571 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-31
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State