Search icon

DOUBLE TAKE CONTAINERS, LLC - Florida Company Profile

Company Details

Entity Name: DOUBLE TAKE CONTAINERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUBLE TAKE CONTAINERS, 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: 18 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: L15000106218
FEI/EIN Number 47-4341428

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

Address: 2514 SW 15TH STREET, DEERFIELD BEACH, FL, 33442, US
Mail Address: 2514 SW 15TH STREET, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLESTOCK THOMAS C Authorized Member 3380 Deer Creek Alba Circle, Deerfield Beach, FL, 33442
BHIM CHRISTIAN P Authorized Member 2514 SW 15TH STREET, DEERFIELD BEACH, FL, 33442
FERRARO BRADLEY J Authorized Member 8931 Grand Prix Ln, Boynton Beach, FL, 33472
Bhim Christian Agent 2514 SW 15TH ST, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-07 Bhim, Christian -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 2514 SW 15TH ST, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 2514 SW 15TH STREET, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2021-03-04 2514 SW 15TH STREET, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-04
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-08
Florida Limited Liability 2015-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State