Search icon

DOCKSIDE 590, L.L.C. - Florida Company Profile

Company Details

Entity Name: DOCKSIDE 590, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCKSIDE 590, 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: 25 Feb 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L99000001075
FEI/EIN Number 593570449

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

Address: 2950 TAMIAMI TRL N, NAPLES, FL, 34103, US
Mail Address: P.O. BOX 96, SWAMPSCOTT, MA, 01907, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VUKOBRATOVICH GEORGE Agent 2950 TAMIAMI TRL N, NAPLES, FL, 34103
MICHAEL J. ZOGRAFOS REVOCABLE TRUST Managing Member P.O. BOX 96, SWAMPSCOTT, MA, 01907
NOTA K. ZOGRAFOS REVOCABLE TRUST Managing Member P.O. BOX 96, SWAMPSCOTT, MA, 01907
JAMES M. ZOGRAFOS II TRUST OF 1999 Managing Member P.O. BOX 96, SWAMPSCOTT, MA, 01907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF RA/RO CHG 2018-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-08 2950 TAMIAMI TRL N, STE 200, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2018-05-08 VUKOBRATOVICH, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2011-12-14 2950 TAMIAMI TRL N, STE 200, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2010-04-23 2950 TAMIAMI TRL N, STE 200, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-01
CORLCRACHG 2018-05-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State