Search icon

OFFICIANT DOUG, LLC - Florida Company Profile

Company Details

Entity Name: OFFICIANT DOUG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFICIANT DOUG, 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: 02 Mar 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: L15000037800
FEI/EIN Number 83-3836807

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 455 Harrison Ave, Panama City, FL, 32401, US
Mail Address: 455 Harrison Ave, Panama City, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNKS DOUGLAS Manager 7137 MELISSA ELAINE DR, PANAMA CITY BEACH, FL, 32407
DUNKS DOUGLAS Agent 7137 MELISSA ELAINE DR, PANAMA CITY BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031145 SIMPLI COACHING EXPIRED 2015-03-26 2020-12-31 - 1706 SUTHERLAND RD, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 455 Harrison Ave, Suite H, Panama City, FL 32401 -
CHANGE OF MAILING ADDRESS 2019-03-13 455 Harrison Ave, Suite H, Panama City, FL 32401 -
LC NAME CHANGE 2016-06-13 OFFICIANT DOUG, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-19 7137 MELISSA ELAINE DR, PANAMA CITY BEACH, FL 32407 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-18
LC Name Change 2016-06-13
ANNUAL REPORT 2016-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State