Search icon

DOUGH ENTERPRISES OF SOUTH FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: DOUGH ENTERPRISES OF SOUTH FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUGH ENTERPRISES OF SOUTH FLORIDA, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L99000000610
FEI/EIN Number 650893088

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

Address: 356 GOLFVIEW ROAD,, SUITE 609, NORTH PALM BEACH, FL, 33408
Mail Address: 356 GOLFVIEW ROAD,, SUITE 609, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRAMM RICHARD M Managing Member 356 GOLFVIEW ROAD, SUITE 609, NORTH PALM BEACH, FL, 33408
SCHRAMM LOIS L Managing Member 356 GOLFVIEW ROAD, SUITE 609, NORTH PALM BEACH, FL, 33408
SCHRAMM RICHARD M Agent 356 GOLFVIEW ROAD,, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-08 356 GOLFVIEW ROAD,, SUITE 609, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 356 GOLFVIEW ROAD,, SUITE 609, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2009-01-08 356 GOLFVIEW ROAD,, SUITE 609, NORTH PALM BEACH, FL 33408 -
CANCEL ADM DISS/REV 2007-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-02-04 SCHRAMM, RICHARD M -
AMENDMENT 2003-12-22 - -
REINSTATEMENT 2000-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-28
REINSTATEMENT 2007-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State