Search icon

DUHANEY PARK, LLC

Company Details

Entity Name: DUHANEY PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: L15000119492
FEI/EIN Number 47-4496165
Address: 2572 Park Ridge Street, Apopka, FL, 32712, US
Mail Address: 2572 Park Ridge Street, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS MARLON B Agent 2572 Park Ridge Street, Apopka, FL, 32712

Chief Executive Officer

Name Role Address
DAVIS MARLON B Chief Executive Officer 2572 Park Ridge Street, Apopka, FL, 32712

Chief Operating Officer

Name Role Address
Davis Mellissa J Chief Operating Officer 2572 Park Ridge Street, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064422 WOKEMUGS.COM EXPIRED 2017-06-11 2022-12-31 No data 5340 W KENNEDY BLVD, UNIT 322, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 2572 Park Ridge Street, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2022-05-01 2572 Park Ridge Street, Apopka, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 2572 Park Ridge Street, Apopka, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 DAVIS, MARLON Byran No data
LC AMENDMENT 2016-10-14 No data No data
LC AMENDMENT AND NAME CHANGE 2015-07-22 DUHANEY PARK, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
LC Amendment 2016-10-14
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State