Search icon

DORRIETY WELDING, LLC - Florida Company Profile

Company Details

Entity Name: DORRIETY WELDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORRIETY WELDING, LLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L03000047065
FEI/EIN Number 593238409

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

Address: 5263 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL, 32435, US
Mail Address: 5263 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL, 32435, US
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORRIETY STEPHEN E Managing Member 5263 COY BURGESS LOOP, DEFUNAIK SPRINGS, FL, 32435
Dorriety Stephanie Authorized Member 5263 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL, 32435
DORRIETY STEPHEN E Agent 5263 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 DORRIETY, STEPHEN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 5263 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL 32435 -
CHANGE OF MAILING ADDRESS 2008-03-12 5263 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL 32435 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 5263 COY BURGESS LOOP, DEFUNIAK SPRINGS, FL 32435 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-02
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State