Search icon

MORGAN DOUGLAS ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MORGAN DOUGLAS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORGAN DOUGLAS ENTERPRISES, 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: 22 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: L99000000360
FEI/EIN Number 593558825

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

Address: 8220 Jack Nicklaus Cove, Bradenton, FL, 34202, US
Mail Address: 8220 Jack Nicklaus Cove, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunter Scott D Managing Member 8220 Jack Nicklaus Cove, Bradenton, FL, 34202
HUNTER SCOTT DII Managing Member 1494 Pacaya Cove, NAPLES, FL, 34119
Hunter Tracy M Managing Member 1255 Waterwitch Cove Circle, Orlando, FL, 32806
HUNTER SCOTT D Agent 8220 Jack Nicklaus Cove, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 8220 Jack Nicklaus Cove, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2024-02-05 8220 Jack Nicklaus Cove, Bradenton, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 8220 Jack Nicklaus Cove, Bradenton, FL 34202 -
REGISTERED AGENT NAME CHANGED 2018-02-27 HUNTER, SCOTT D -
REINSTATEMENT 2018-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2014-02-11 MORGAN DOUGLAS ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-02-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-22
LC Amendment and Name Change 2014-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State