Entity Name: | DOUBLEDAY STATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 22 Apr 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M03000001261 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11501 Northlake Drive, Cincinnati, OH, 45249, US |
Mail Address: | 11501 Northlake Drive, Cincinnati, OH, 45249, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Murphy Devin I | Treasurer | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Murphy Devin I | Vice President | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Myers Robert F | Vice President | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Brady Tanya E | Vice President | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Schlosser Joe | Vice President | 11501 Northlake Drive, Cincinnati, OH, 45249 |
Edison Jeffrey I | Chief Executive Officer | 11501 Northlake Drive, Cincinnati, OH, 45249 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 11501 Northlake Drive, Cincinnati, OH 45249 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 11501 Northlake Drive, Cincinnati, OH 45249 | - |
REINSTATEMENT | 2006-05-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State