Entity Name: | DOX ELECTRONICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Aug 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Dec 2024 (2 months ago) |
Document Number: | L14000124508 |
FEI/EIN Number | 47-1560114 |
Address: | 3213 Prince Dr, Lake Worth, FL, 33461, US |
Mail Address: | 3213 Prince Dr, Lake Worth, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dox Frederick E | Agent | 3213 Prince Dr, Lake Worth, FL, 33461 |
Name | Role | Address |
---|---|---|
Dox Frederick E | Chief Executive Officer | 3213 Prince Dr, Lake Worth, FL, 33461 |
Ramos Carlos | Chief Executive Officer | 1023 Water Tower Way, Lantana, FL, 33462 |
Lopez Larios ObregonJorge | Chief Executive Officer | 22895 E Domingo Rd, Queen Creek, AZ, 85142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-12-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 3213 Prince Dr, Lake Worth, FL 33461 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-19 | Dox, Frederick E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 3213 Prince Dr, Lake Worth, FL 33461 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 3213 Prince Dr, Lake Worth, FL 33461 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-26 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-04-24 |
AMENDED ANNUAL REPORT | 2016-07-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State