Entity Name: | DOUG SCHMIDT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Feb 2014 (11 years ago) |
Date of dissolution: | 01 Mar 2024 (a year ago) |
Last Event: | VOLUNTRY DISSOLUTION |
Event Date Filed: | 01 Mar 2024 (a year ago) |
Document Number: | L14000034249 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 15010 COASTAL BAY CIRCLE, NAPLES, FL, 34119, US |
Mail Address: | 15010 COASTAL BAY CIRCLE, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIDT DOUGLAS B | Agent | 15010 COASTAL BAY CIRCLE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
Schmidt Douglas | Manager | 15010 COASTAL BAY CIRCLE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-11 | No data | No data |
LC VOLUNTARY DISSOLUTION | 2024-03-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-25 | 15010 COASTAL BAY CIRCLE, #15101, NAPLES, FL 34119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 15010 COASTAL BAY CIRCLE, #15101, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-11 |
CORLCVLDSI | 2024-03-01 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State