Search icon

DOROTHEA R. FAXON, LLC - Florida Company Profile

Company Details

Entity Name: DOROTHEA R. FAXON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOROTHEA R. FAXON, 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: 06 Sep 2017 (8 years ago)
Date of dissolution: 20 Nov 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: L17000189655
FEI/EIN Number 82-2761628

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

Address: 11538 GREEN BAYBERRY DRIVE, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 11538 GREEN BAYBERRY DRIVE, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAXON DOROTHEA Authorized Person 11538 GREEN BAYBERRY DRIVE, PALM BEACH GARDENS, FL, 33418
FAXON BRADFORD Manager 11538 GREEN BAYBERRY DRIVE, PALM BEACH GARDENS, FL, 33418
RALPH J DELEO, CPA INC Auth -
RALPH J DELEO, CPA INC Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-03-11 DOROTHEA R. FAXON, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 11538 GREEN BAYBERRY DRIVE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2021-02-04 11538 GREEN BAYBERRY DRIVE, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 308 Tequesta Drive, STE 15, Tequesta, FL 33469 -
LC STMNT OF RA/RO CHG 2019-04-29 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 Ralph J. DeLeo, CPA INC -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-12
LC Name Change 2021-03-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
CORLCRACHG 2019-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-06-29
Florida Limited Liability 2017-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State