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. |
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 |
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 |
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 | - |
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