Search icon

DORADO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DORADO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORADO HOLDINGS, 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: 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: 06 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L05000066824
FEI/EIN Number 203106857

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

Address: 270 HEDDEN COURT, PALM HARBOR, FL, 34683
Mail Address: PO BOX 427, OZONA, FL, 34660
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPOSATO CHARLES F Manager 270 HEDDEN COURT, PALM HARBOR, FL, 34683
BATHON MATTHEW B Manager 15 HATHAWAY RD, LEXINGTON, MA, 02420
MYERS ROBERT M Manager 2006 FERN RIDGE COURT, HOLIDAY, FL, 34691
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-10-19 270 HEDDEN COURT, PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-19 270 HEDDEN COURT, PALM HARBOR, FL 34683 -
REINSTATEMENT 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-12-28 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 1200 South Pine Island Road, Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000106925 LAPSED 1000000250669 PINELLAS 2012-02-13 2022-02-15 $ 1,542.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-01
REINSTATEMENT 2009-10-19
REINSTATEMENT 2008-09-30
ANNUAL REPORT 2007-06-19
ANNUAL REPORT 2006-04-20
Reg. Agent Change 2005-10-20
Florida Limited Liabilites 2005-07-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD ING10PX02180 2010-07-29 2010-10-28 2010-10-28
Unique Award Key CONT_AWD_ING10PX02180_1434_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title PURCHASE OF MOTORBOAT
NAICS Code 336612: BOAT BUILDING
Product and Service Codes 1940: SMALL CRAFT

Recipient Details

Recipient DORADO HOLDINGS, LLC
UEI LGACH418ED47
Legacy DUNS 803209480
Recipient Address 270 HEDDEN CT, PALM HARBOR, 346835420, UNITED STATES

Date of last update: 02 Mar 2025

Sources: Florida Department of State