Entity Name: | DOUBLEGG INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jul 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P19000060464 |
FEI/EIN Number | 84-2621156 |
Mail Address: | 5312 TIDEWATER ST, LEESBURG, FL, 34748 |
Address: | 1102 MAIN STREET, LADY LAKE, FL, 32189 |
ZIP code: | 32189 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILKINSON MICHAEL | Agent | 5312 Tidewater St, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
WILKINSON MICHAEL | President | 5312 Tidewater St, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
HAWKINS SUSAN A | Secretary | 5312 TIDEWATER ST, LEESBURG, FL, 34748 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000117259 | MARGARITA REPUBLIC | ACTIVE | 2020-09-09 | 2025-12-31 | No data | 1102 MAIN ST, BOX 1, LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-12 | 5312 Tidewater St, Leesburg, FL 34748 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000391167 | ACTIVE | 35-2023-CA-008318 | CIRCUIT COURT, LAKE COUNTY | 2024-05-24 | 2029-06-25 | $509,370.74 | BANKUNITED, N.A., 7765 NW 148 STREET, MIAMI LAKES, FL 33016 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-12 |
Domestic Profit | 2019-07-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State