Search icon

DOOLITTLE DROP YARD LLC - Florida Company Profile

Company Details

Entity Name: DOOLITTLE DROP YARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOOLITTLE DROP YARD 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: 08 Dec 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: L15000204334
FEI/EIN Number 81-0761707

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

Address: 5353 WEST BEAVER STREET, JACKSONVILLE, FL, 32254, US
Mail Address: 60 Ocean Blvd, Ste 7, Atlantic Beach, FL, 32233, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA VICTOR Manager 5353 WEST BEAVER STREET, JACKSONVILLE, FL, 32254
HILLIS ROBERT WIII Manager 60 Ocean Boulevard, Atlantic Beach, FL, 32233
GARCIA VICTOR Agent 5353 BEAVER STREET, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-28 5353 WEST BEAVER STREET, JACKSONVILLE, FL 32254 -
LC NAME CHANGE 2022-09-06 DOOLITTLE DROP YARD LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 5353 WEST BEAVER STREET, JACKSONVILLE, FL 32254 -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 GARCIA, VICTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
LC Name Change 2022-09-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State