Search icon

DOCKSIDE INVESTORS VIII, LLC - Florida Company Profile

Company Details

Entity Name: DOCKSIDE INVESTORS VIII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCKSIDE INVESTORS VIII, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2014 (11 years ago)
Document Number: L14000096546
FEI/EIN Number 82-0611486

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

Address: 630 S Church St Ste 300, Murfreesboro, TN, 37130, US
Mail Address: 630 S Church St Ste 300, Murfreesboro, TN, 37130, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCONIHAY DONNA M Manager 12110 SEMINOLE BLVD, LARGO, FL, 33778
Trask Jerry Agent 557 South Duncan Avenue, Clearwater, FL, 33766

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112901 CHARLESTON ON 66TH EXPIRED 2016-10-17 2021-12-31 - 12110 SEMINOLE BLVD., LARGO, FL, 33778
G16000112907 CHARLESTON ON 66TH STREET EXPIRED 2016-10-17 2021-12-31 - 12110 SEMINOLE BLVD., LARGO, FL, 33778
G15000123191 BROADWAY AT 66TH EXPIRED 2015-12-07 2020-12-31 - 12110 SEMINOLE BOULEVARD, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 630 S Church St Ste 300, Murfreesboro, TN 37130 -
CHANGE OF MAILING ADDRESS 2022-04-29 630 S Church St Ste 300, Murfreesboro, TN 37130 -
REGISTERED AGENT NAME CHANGED 2020-06-12 Trask, Jerry -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 557 South Duncan Avenue, Clearwater, FL 33766 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-04
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State