Search icon

DOUBLEDAY STATION LLC

Company Details

Entity Name: DOUBLEDAY STATION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 22 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M03000001261
FEI/EIN Number NOT APPLICABLE
Address: 11501 Northlake Drive, Cincinnati, OH, 45249, US
Mail Address: 11501 Northlake Drive, Cincinnati, OH, 45249, US
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Murphy Devin I Treasurer 11501 Northlake Drive, Cincinnati, OH, 45249

Vice President

Name Role Address
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

Chief Executive Officer

Name Role Address
Edison Jeffrey I Chief Executive Officer 11501 Northlake Drive, Cincinnati, OH, 45249

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 11501 Northlake Drive, Cincinnati, OH 45249 No data
CHANGE OF MAILING ADDRESS 2021-04-23 11501 Northlake Drive, Cincinnati, OH 45249 No data
REINSTATEMENT 2006-05-17 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State