Search icon

D'ORO PALAZZO LLC - Florida Company Profile

Company Details

Entity Name: D'ORO PALAZZO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D'ORO PALAZZO 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: 12 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000005118
FEI/EIN Number 274493698

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

Address: 2200 POSNER BLVD., DAVENPORT, FL, 33837
Mail Address: 1365 NELSON PARK CT., KISSIMMEE, FL, 34759
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDEN JAMES G Managing Member 1365 NELSON PARK CT., KISSIMMEE, FL, 34759
GOLDEN JAMES G Agent 1365 NELSON PARK CT., KISSIMMEE, FL, 34759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073858 K & E CATERING EXPIRED 2019-07-05 2024-12-31 - 1365 NELSON PARK CT., KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000273787 ACTIVE 1000000991105 LAKE 2024-04-30 2044-05-08 $ 15,431.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-20
Florida Limited Liability 2011-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State