Search icon

RESTAURANTS OF DOUGH DEVELOPERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESTAURANTS OF DOUGH DEVELOPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTAURANTS OF DOUGH DEVELOPERS 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: 08 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 2011 (14 years ago)
Document Number: L07000060729
FEI/EIN Number 680656052

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

Address: 17633 Gunn Highway, PMB# 223, Odessa, FL, 33556, US
Mail Address: 17633 Gunn Highway, PMB# 223, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECKER SCOTT F Managing Member 9350 WELLINGTON PARK CIR., TAMPA, FL, 33647
GAUDINEER JON S Managing Member 19109 LARCHMONT DR., ODESSA, FL, 33556
DECKER SCOTT P Agent 17633 Gunn Highway, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 17633 Gunn Highway, PMB# 223, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2022-01-23 17633 Gunn Highway, PMB# 223, Odessa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 17633 Gunn Highway, PMB# 223, Odessa, FL 33556 -
REINSTATEMENT 2011-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-03-03 - -
REGISTERED AGENT NAME CHANGED 2008-04-18 DECKER, SCOTT PARTNER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000225077 TERMINATED 1000000582470 HILLSBOROU 2014-02-17 2034-02-21 $ 1,024.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001834580 TERMINATED 1000000564231 HILLSBOROU 2013-12-12 2033-12-26 $ 1,233.77 STATE OF FLORIDA0129836

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2010-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55574.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State