Entity Name: | CRAIG DOURA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRAIG DOURA, 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: | 10 Jul 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000066796 |
FEI/EIN Number |
262963600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 Reid Street, Siesta Key, FL, 34242, US |
Mail Address: | 15 Paradise Plaza, #274, Sarasota, FL, 34239, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOURA CRAIG R | Managing Member | 515 Reid Street, Siesta Key, FL, 34242 |
Martell Matthew ZEsq. | Agent | Law Offices of Matthew Z. Martell, P.A., Lakewood Ranch, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-22 | 515 Reid Street, Siesta Key, FL 34242 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-22 | 515 Reid Street, Siesta Key, FL 34242 | - |
REINSTATEMENT | 2019-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | Law Offices of Matthew Z. Martell, P.A., 9040 Town Center Parkway, Lakewood Ranch, FL 34202 | - |
REINSTATEMENT | 2018-03-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | Martell, Matthew Z., Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2010-10-06 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-22 |
REINSTATEMENT | 2018-03-26 |
ANNUAL REPORT | 2016-07-01 |
AMENDED ANNUAL REPORT | 2015-12-07 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-04 |
REINSTATEMENT | 2010-10-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State