Search icon

DOCK SLIP 4 LLC - Florida Company Profile

Company Details

Entity Name: DOCK SLIP 4 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCK SLIP 4 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: 04 Nov 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000154351
FEI/EIN Number 41-2282820

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

Address: 8381 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34243
Mail Address: 8381 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henriques Jose M Managing Member 8381 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34243
HENRIQUES JOSE M Agent 8381 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006703 DOME OVENS EXPIRED 2014-01-20 2019-12-31 - 1839 RESTFUL DRIVE, APT N32, BRADENTON, 34207, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 HENRIQUES, JOSE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 8381 NORTH TAMIAMI TRAIL, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 8381 NORTH TAMIAMI TRAIL, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2015-02-10 8381 NORTH TAMIAMI TRAIL, SARASOTA, FL 34243 -
LC AMENDMENT 2015-02-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000176204 TERMINATED 1000000818017 MANATEE 2019-03-01 2039-03-06 $ 396.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-29
LC Amendment 2015-02-10
ANNUAL REPORT 2014-01-06
Florida Limited Liability 2013-11-04

Date of last update: 01 May 2025

Sources: Florida Department of State