Search icon

DUGAN AND DAME, LLC - Florida Company Profile

Company Details

Entity Name: DUGAN AND DAME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUGAN AND DAME, 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: 24 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2024 (7 months ago)
Document Number: L15000198249
FEI/EIN Number 47-5683896

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

Address: 136 NW 16TH STREET, BOCA RATON, FL, 33432, US
Mail Address: 136 NW 16TH STREET, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGAN VAUGHAN P Authorized Member 170 NE 2ND STREET, BOCA RATON, FL, 33429
DUGAN ANGELA Authorized Member 170 NE 2ND STREET, BOCA RATON, FL, 33429
CIARAMELLA JOSEPH Authorized Member 1701 TANAGER DRIVE, ORLANDO, FL, 32803
NUSSBAUM RICHARD Authorized Member 1599 SOUTHWEST 20TH ST, BOCA RATON, FL, 33486
DUGAN HOLDINGS GROUP LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-16 - -
REGISTERED AGENT NAME CHANGED 2021-02-01 DUGAN HOLDINGS GROUP -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 136 NW 16TH ST, BOCA RATON, FL 33432 -
LC AMENDMENT 2018-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-07 136 NW 16TH STREET, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-12-07 136 NW 16TH STREET, BOCA RATON, FL 33432 -

Documents

Name Date
LC Amendment 2024-10-16
AMENDED ANNUAL REPORT 2024-08-16
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-24
LC Amendment 2018-12-07
ANNUAL REPORT 2018-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State