Search icon

DOUPE SERVICES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOUPE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Feb 2014 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Feb 2014 (12 years ago)
Document Number: L14000031066
FEI/EIN Number 20-1749849
Address: 165 AIRPARK BLVD, IMMOKALEE, FL, 34142, US
Mail Address: 17450 Katydid Ln, FORT MYERS, FL, 33913, US
ZIP code: 34142
City: Immokalee
County: Collier
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5551167
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
DOUPE RICHARD H Member 17450 Katydid Ln, FORT MYERS, FL, 33913
Doupe Curtis T Manager 17450 Katydid Ln, Ft Myers, FL, 33913
Holmes Sandra A Treasurer 21609 Baccrat Ln, Estero, FL, 33928
DOUPE RICHARD Agent 17450 Katydid Ln, FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019395 CURTIS AIR TAXI ACTIVE 2021-02-09 2026-12-31 - 17450 KATYDID LN, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 165 AIRPARK BLVD, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2017-04-09 165 AIRPARK BLVD, IMMOKALEE, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 17450 Katydid Ln, FORT MYERS, FL 33913 -
CONVERSION 2014-02-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000140339. CONVERSION NUMBER 900000138479

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5700.00
Total Face Value Of Loan:
5700.00
Date:
2017-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-5700.00
Total Face Value Of Loan:
28800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,726.76
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $5,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State