Search icon

DORSET ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: DORSET ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORSET ASSOCIATES, 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: 11 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L01000011293
FEI/EIN Number 593735546

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

Address: 720 GOODLETTE ROAD NORTH, SUITE 202, NAPLES, FL, 34102, US
Mail Address: 720 GOODLETTE ROAD NORTH, SUITE 202, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACE EDWARD J Manager 720 GOODLETTE ROAD NORTH, NAPLES, FL, 34102
MACE EDWARD JMGR Agent 720 GOODLETTE ROAD NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-16 MACE, EDWARD J, MGR -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 720 GOODLETTE ROAD NORTH, SUITE 202, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 720 GOODLETTE ROAD NORTH, SUITE 202, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2014-01-30 720 GOODLETTE ROAD NORTH, SUITE 202, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State