Search icon

DOXATO, LLC - Florida Company Profile

Company Details

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

DOXATO, 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: 07 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000091758
FEI/EIN Number 510647568

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

Address: 10330 Sweet Bay Court, Parkland, FL, 33076, US
Mail Address: 10330 Sweet Bay Ct, parkland, FL, 33308, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPYREDES LAW FIRM, P.A. Agent -
HATZIVASSILIOU Cathy Managing Member 10330 Sweet Bay Court, Parkland, FL, 33076
HATZIVASSILIOU CATHY President 10330 Sweet Bay Court, Parkland, FL, 33076
Hatzivassiliou Constantine S Vice President 10330 Sweet Bay Court, Parkland, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 10330 Sweet Bay Court, Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2021-02-23 10330 Sweet Bay Court, Parkland, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 4800 North Federal Highway, E301, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Spyredes Law Firm P. A. -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6494898507 2021-03-03 0455 PPP 770 N State Road 7, Plantation, FL, 33317-2129
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-2129
Project Congressional District FL-20
Number of Employees 1
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8194.54
Forgiveness Paid Date 2022-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State