Search icon

DUCKS IN A ROW HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DUCKS IN A ROW HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUCKS IN A ROW HOLDINGS, 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 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: L15000096579
FEI/EIN Number 47-4237539

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

Address: 216 moonlight bay dr, Panama City Beach, FL, 32407, US
Mail Address: 216 moonlight bay dr, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCK Lina M Manager 216 moonlight bay dr, Panama City Beach, FL, 32407
Garcia Sergio Manager 216 moonlight bay dr, Panama City Beach, FL, 32407
Garcia Catalina M Manager 216 moonlight bay dr, Panama City Beach, FL, 32407
Duck Justin L Manager 138 Half Acre Lane, Panama City Beach, FL, 32413
DUCK JUSTIN L Agent 138 Half Acre Lane, Panama City Beach, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-18 DUCK, JUSTIN LEE -
REGISTERED AGENT ADDRESS CHANGED 2024-05-18 138 Half Acre Lane, Panama City Beach, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 216 moonlight bay dr, Panama City Beach, FL 32407 -
CHANGE OF MAILING ADDRESS 2022-05-02 216 moonlight bay dr, Panama City Beach, FL 32407 -
REINSTATEMENT 2021-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-18
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-02
AMENDED ANNUAL REPORT 2021-03-31
REINSTATEMENT 2021-03-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State