Search icon

DOLCI CAPE ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: DOLCI CAPE ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOLCI CAPE ORLANDO, 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 Nov 2006 (18 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: L06000107928
FEI/EIN Number 208328994

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

Address: 130 Port Royal Ct, Sebastian, FL, 32858, US
Mail Address: 130 Port Royal ct, sebastian, FL, 32958, US
ZIP code: 32858
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLCI DANIEL Q Managing Member 8425 Palm Lakes Ct, Sarasota, FL, 34243
Vandewalker Gena M Managing Member 3715 Maebert Rd, Mims, FL, 32754
Murphy Glenna D Managing Member 130 Port Royal Court, Sebastian, FL, 32958
VandeWalker Gena Agent 3715 Maebert Rd, Mims, FL, 32754

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-03 VandeWalker, Gena -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 3715 Maebert Rd, Mims, FL 32754 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 130 Port Royal Ct, Sebastian, FL 32858 -
CHANGE OF MAILING ADDRESS 2018-05-01 130 Port Royal Ct, Sebastian, FL 32858 -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State