Entity Name: | DOCSCONNECT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOCSCONNECT 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. |
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: | 27 Aug 2014 (11 years ago) |
Date of dissolution: | 15 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jan 2019 (6 years ago) |
Document Number: | L14000134181 |
FEI/EIN Number |
47-4166769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 Pembrook Drive, Orlando, FL, 32810, US |
Mail Address: | 1800 Pembrook Drive, Orlando, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cole Bryan A | Agent | 2156 Talman Court, Winter Park, FL, 32792 |
Trismen Enterprises, LLC | Authorized Member | 2156 Talman Court, Winter Park, FL, 32792 |
MATHEWS0419,LLC | Manager | - |
MATHEWS0419,LLC | Authorized Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-15 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-17 | 1800 Pembrook Drive, Suite 300, Orlando, FL 32810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-17 | 1800 Pembrook Drive, Suite 300, Orlando, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-16 | 2156 Talman Court, Winter Park, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-11 | Cole, Bryan Adam | - |
LC AMENDMENT | 2016-11-30 | - | - |
LC AMENDMENT | 2015-10-01 | - | - |
REINSTATEMENT | 2015-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2015-09-10 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-15 |
AMENDED ANNUAL REPORT | 2018-05-17 |
AMENDED ANNUAL REPORT | 2018-05-16 |
AMENDED ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-08-15 |
AMENDED ANNUAL REPORT | 2016-12-02 |
LC Amendment | 2016-11-30 |
ANNUAL REPORT | 2016-03-10 |
LC Amendment | 2015-10-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State