Search icon

DORCHESTER 5, LLC - Florida Company Profile

Company Details

Entity Name: DORCHESTER 5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORCHESTER 5, 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: 18 Aug 2008 (17 years ago)
Date of dissolution: 07 Aug 2024 (8 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2024 (8 months ago)
Document Number: L08000079022
FEI/EIN Number 263324345

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

Address: 2801 SW COLLEGE RD, UNIT 18, OCALA, FL, 34474, US
Mail Address: P.O. BOX 641, NOKOMIS, FL, 34274, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASSMAN JEROME E Manager 2801 SW COLLEGE RD, OCALA, FL, 34474
VERO FRANK Manager 2801 SW COLLEGE RD, OCALA, FL, 34474
Chandra Ravi Dr. Manager 2801 SW COLLEGE RD, OCALA, FL, 34474
VERO FRANK Agent 2801 SW COLLEGE RD, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-08-07 - -
LC AMENDMENT 2018-09-24 - -
LC DISSOCIATION MEM 2018-09-04 - -
CHANGE OF MAILING ADDRESS 2018-08-27 2801 SW COLLEGE RD, UNIT 18, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2018-08-27 VERO, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2018-08-27 2801 SW COLLEGE RD, UNIT 18, OCALA, FL 34474 -
LC STMNT OF RA/RO CHG 2018-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-27 2801 SW COLLEGE RD, UNIT 18, OCALA, FL 34474 -
LC DISSOCIATION MEM 2018-08-20 - -

Documents

Name Date
LC Voluntary Dissolution 2024-08-07
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-05
LC Amendment 2018-09-24
CORLCDSMEM 2018-09-04
CORLCRACHG 2018-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State