Entity Name: | DORMAN CHEATWOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DORMAN CHEATWOOD, 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. |
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: | 30 Aug 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000088932 |
FEI/EIN Number |
392061985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5112 E.FOWLER AVE., TAMPA, FL, 33617, US |
Mail Address: | 1501 E. WHEELER ROAD, SEFFNER, FL, 33584, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORMAN TIMOTHY M | Managing Member | 1501 E. WHEELER ROAD, SEFFNER, FL, 33584 |
DORMAN TIMOTHY M | Agent | 1501 E. WHEELER ROAD, SEFFNER, FL, 33584 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000005129 | COPPER TOP PUB | EXPIRED | 2017-01-13 | 2022-12-31 | - | 1501 E. WHEELER ROAD, SEFFNER, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-06-27 | - | - |
CHANGE OF MAILING ADDRESS | 2014-06-27 | 5112 E.FOWLER AVE., TAMPA, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-27 | 5112 E.FOWLER AVE., TAMPA, FL 33617 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000121618 | TERMINATED | 1000000735755 | HILLSBOROU | 2017-02-22 | 2037-03-03 | $ 2,238.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000796213 | TERMINATED | 1000000728466 | HILLSBOROU | 2016-12-06 | 2036-12-16 | $ 2,369.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000178631 | TERMINATED | 1000000578944 | HILLSBOROU | 2014-01-29 | 2034-02-07 | $ 2,984.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000292687 | TERMINATED | 1000000151058 | HILLSBOROU | 2009-12-02 | 2030-02-16 | $ 12,662.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000194240 | TERMINATED | 1000000100407 | 018970 001743 | 2008-11-20 | 2029-01-22 | $ 4,245.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000430123 | TERMINATED | 1000000100407 | 018970 001743 | 2008-11-20 | 2029-01-28 | $ 4,245.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-09-23 |
REINSTATEMENT | 2014-06-27 |
ANNUAL REPORT | 2012-02-17 |
REINSTATEMENT | 2011-11-18 |
Reinstatement | 2010-05-06 |
Florida Limited Liability | 2007-08-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State