Search icon

DOGANIERO BROTHERS, LLC - Florida Company Profile

Company Details

Entity Name: DOGANIERO BROTHERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOGANIERO BROTHERS, 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: 26 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000094560
FEI/EIN Number 204496040

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

Address: 535 S. HERCULES AVENUE, SUITE 201B, CLEARWATER, FL, 33764
Mail Address: 535 S. HERCULES AVENUE, SUITE 201B, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOGANIERO BLAKE Manager 535 S. HERCULES AVENUESTE 201B, CLEARWATER, FL, 33764
Doganiero William BMgr Agent 625 COURT STREET, SUITE 200, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 Doganiero, William Blake, Mgr -
LC AMENDMENT 2015-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 535 S. HERCULES AVENUE, SUITE 201B, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2011-01-18 535 S. HERCULES AVENUE, SUITE 201B, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
LC Amendment 2015-07-24
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State