Search icon

DOXMAKER, LLC - Florida Company Profile

Company Details

Entity Name: DOXMAKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOXMAKER, 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: 12 Mar 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L18000063647
FEI/EIN Number 83-2996310

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

Address: 301 W Platt St, Tampa, FL, 33606, US
Mail Address: 301 W Platt St, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIOGOSTINE MICHAEL Manager 301 W Platt St, Tampa, FL, 33606
Michael Diogostine Agent 301 W Platt St, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001235 DOXMAKER EXPIRED 2019-01-03 2024-12-31 - 932 7TH STREET, APT C, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 301 W Platt St, Suite A322, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-01-03 301 W Platt St, Suite A322, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 301 W Platt St, Suite A322, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2021-01-12 Michael, Diogostine -
LC NAME CHANGE 2018-12-20 DOXMAKER, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-11-13
ANNUAL REPORT 2019-04-26
LC Name Change 2018-12-20
Florida Limited Liability 2018-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State