Entity Name: | DOCK LIFE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (8 years ago) |
Document Number: | L15000020708 |
FEI/EIN Number | 82-1279377 |
Address: | 865 S Indiana Ave, Englewood, FL, 34223, US |
Mail Address: | 865 S Indiana Ave, Englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIEN FRANK | Agent | 865 S Indiana Ave, Englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
BIEN FRANK | Manager | 865 S Indiana Ave, Englewood, FL, 34223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000002239 | DOKLITE | ACTIVE | 2022-01-06 | 2027-12-31 | No data | 233 CENTER CT., VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 865 S Indiana Ave, Englewood, FL 34223 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 865 S Indiana Ave, Englewood, FL 34223 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 865 S Indiana Ave, Englewood, FL 34223 | No data |
REINSTATEMENT | 2016-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | BIEN, FRANK | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-01 |
REINSTATEMENT | 2016-10-19 |
Florida Limited Liability | 2015-02-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State