Search icon

DEXOTICS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: DEXOTICS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEXOTICS OF FLORIDA 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 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (3 years ago)
Document Number: L16000039107
FEI/EIN Number 81-1729969

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

Address: 2488 NW SOUTH MANOR AVE, STUART, FL, 34994, US
Mail Address: 2488 NW SOUTH MANOR AVE, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVENPORT CHRISTOPHER Manager 2488 NW SOUTH MANOR AVE, STUART, FL, 34994
Kirby Cheryl J Chief Financial Officer 1503 NE Continental Cir, lees summit, MO, 64086
DAVENPORT CHRISTOPHER Agent 2488 NW SOUTH MANOR AVE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2022-02-25 DEXOTICS OF FLORIDA LLC -
REGISTERED AGENT NAME CHANGED 2020-10-04 DAVENPORT, CHRISTOPHER -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-17 2488 NW SOUTH MANOR AVE, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 2488 NW SOUTH MANOR AVE, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 2488 NW SOUTH MANOR AVE, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-09-30
LC Amendment and Name Change 2022-02-25
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State