Search icon

DEEP DISH DOUGH LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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