Search icon

DOAM MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DOAM MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOAM MANAGEMENT GROUP, 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: 07 Sep 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jan 2019 (6 years ago)
Document Number: L07000091574
FEI/EIN Number 260851162

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

Address: 260 WEBER BLVD S, NAPLES, FL, 34117
Mail Address: 260 WEBER BLVD S, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULICH DANIELLE Manager 260 WEBER BLVD. S, NAPLES, FL, 34117
PAULICH JOHN I Manager 260 Weber Blvd. S., Naples, FL, 34117
PAULICH DANIELLE Agent 260 WEBER BLVD S, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 260 WEBER BLVD S, NAPLES, FL 34117 -
LC STMNT OF RA/RO CHG 2019-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 260 WEBER BLVD S, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2019-01-24 260 WEBER BLVD S, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2019-01-24 PAULICH, DANIELLE -
LC AMENDMENT 2011-07-01 - -
REINSTATEMENT 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-05-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
CORLCRACHG 2019-01-24
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5883267204 2020-04-27 0455 PPP 260 WEBER BLVD, NAPLES, FL, 34117
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3617
Loan Approval Amount (current) 3617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34117-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3636.39
Forgiveness Paid Date 2020-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State