Search icon

DOUGLAS DUNCAN & JANELLE DUNCAN PLLC - Florida Company Profile

Company Details

Entity Name: DOUGLAS DUNCAN & JANELLE DUNCAN PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUGLAS DUNCAN & JANELLE DUNCAN PLLC 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: 20 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: L18000199292
FEI/EIN Number 83-1655337

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

Address: 16197 N 157TH AVE, SURPRISE, AZ, 85374, US
Mail Address: 16197 N 157TH AVE, SURPRISE, AZ, 85374, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN DOUGLAS Authorized Member 16197 N 157TH AVE, SURPRISE, AZ, 85374
DUNCAN JANELLE Authorized Member 16197 N 157TH AVE, SURPRISE, AZ, 85374
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 16197 N 157TH AVE, SURPRISE, AZ 85374 -
LC AMENDMENT AND NAME CHANGE 2021-04-02 DOUGLAS DUNCAN & JANELLE DUNCAN PLLC -
CHANGE OF MAILING ADDRESS 2021-04-02 16197 N 157TH AVE, SURPRISE, AZ 85374 -
LC AMENDMENT AND NAME CHANGE 2020-12-08 DOUGLAS & JANELLE DUNCAN PLLC -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2022-01-19
LC Amendment and Name Change 2021-04-02
ANNUAL REPORT 2021-01-20
LC Amendment and Name Change 2020-12-08
ANNUAL REPORT 2020-02-12
REINSTATEMENT 2019-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State