Entity Name: | DEEP DISH DOUGH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEEP DISH DOUGH 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: |
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: | 03 Oct 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2016 (9 years ago) |
Document Number: | L14000155057 |
FEI/EIN Number |
47-2008186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 328 BUCKLIN STREET, LA SALLE, IL, 61301 |
Mail Address: | 11806 Bayport Ln, #3, FORT MYERS, FL, 33908, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANKE RONALD | Authorized Member | 328 BUCKLIN STREET, LA SALLE, IL, 61301 |
NOONAN MERRY | Authorized Member | 1510 SYCAMORE STREET, PERU, IL, 61354 |
JAYNE DIANE | Agent | 11806 Bayport Ln, FORT MYERS, FL, 33908 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000112528 | SURF CLUB | ACTIVE | 2017-10-11 | 2027-12-31 | - | 11806 BAYPORT LN, #3, FORT MYERS, FL, 33908 |
G15000063708 | FISH BOWLS | ACTIVE | 2015-06-19 | 2025-12-31 | - | 1167 ESTERO BLVD., FORT MYERS BEACH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-01 | 328 BUCKLIN STREET, LA SALLE, IL 61301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 11806 Bayport Ln, #3, FORT MYERS, FL 33908 | - |
REINSTATEMENT | 2016-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-01 | JAYNE, DIANE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-15 |
REINSTATEMENT | 2016-02-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State