Search icon

DOJO CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: DOJO CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOJO CAPITAL, 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: 11 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000039087
FEI/EIN Number NOT APPLICABLE

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

Address: 8703 BAY HILL BLVD, ORLANDO, FL, 32819, UN
Mail Address: 8703 BAY HILL BLVD, ORLANDO, FL, 32819, UN
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCONNELL SEAN President 8703 BAY HILL BLVD, ORLANDO, FL, 32819
MCCONNELL SEAN Agent 8703 BAY HILL BLVD., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 MCCONNELL, SEAN -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-07-07 8703 BAY HILL BLVD, ORLANDO, FL 32819 UN -
REINSTATEMENT 2014-07-07 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-07 8703 BAY HILL BLVD., ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-07 8703 BAY HILL BLVD, ORLANDO, FL 32819 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-06-24 - -

Documents

Name Date
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-04-20
REINSTATEMENT 2014-07-07
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-06-24
ANNUAL REPORT 2009-05-25
ANNUAL REPORT 2008-04-27
LC Amendment 2007-11-15
Off/Dir Resignation 2007-11-15
Florida Limited Liability 2007-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State