Search icon

MARGARIT DOWLING L.L.C. - Florida Company Profile

Company Details

Entity Name: MARGARIT DOWLING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARGARIT DOWLING L.L.C. 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: 11 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000044023
FEI/EIN Number 452428773

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

Address: 6035 SEA RANCH DRIVE, HUDSON, FL, 34667, US
Mail Address: 6035 Sea Ranch Drive, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWLING MARGARIT Managing Member 6035 SEA RANCH DRIVE, HUDSON, FL, 34667
DOWLING MARGARIT Agent 6035 Sea Ranch Drive, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 6035 Sea Ranch Drive, UNIT 405, HUDSON, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 6035 SEA RANCH DRIVE, UNIT 405, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2020-06-16 6035 SEA RANCH DRIVE, UNIT 405, HUDSON, FL 34667 -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1204497803 2020-05-01 0455 PPP 6009 SEA RANCH DR UNIT 704, HUDSON, FL, 34667
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17645
Loan Approval Amount (current) 17645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, PASCO, FL, 34667-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17808.22
Forgiveness Paid Date 2021-04-08
6897098900 2021-05-05 0455 PPS 6009 Sea Ranch Dr Unit 405, Hudson, FL, 34667-4549
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14633
Loan Approval Amount (current) 14633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34667-4549
Project Congressional District FL-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14731.77
Forgiveness Paid Date 2022-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State