Entity Name: | DADOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DADOR, 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: |
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: | 24 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2020 (5 years ago) |
Document Number: | L09000028762 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 SW 96 Terrace, # 207, plantation, FL, 33324, US |
Mail Address: | 140 sw 96 terr, # 207, plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANIT NAT | Manager | 140 sw 96 terr, plantation, FL, 33324 |
LEIBOWITZ SHLOMIT | Manager | 7722 YOSEMITE LANE, Parkland, FL, 33067 |
Packer Craig | Agent | 14201 W. SUNRISE BLVD., DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-01-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-21 | Packer, Craig | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-20 | 140 SW 96 Terrace, # 207, 207, plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-20 | 140 SW 96 Terrace, # 207, 207, plantation, FL 33324 | - |
REINSTATEMENT | 2013-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 14201 W. SUNRISE BLVD., #203, DAVIE, FL 33324 | - |
LC AMENDMENT | 2011-12-12 | - | - |
REINSTATEMENT | 2010-11-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-01-21 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State