Search icon

DORADO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DORADO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORADO GROUP, 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: 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: 15 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (3 years ago)
Document Number: L11000081471
FEI/EIN Number APPLIED FOR

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

Address: 11974 CR 101, The Villages, FL, 32162, US
Mail Address: 11974 CR 101, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESTER ROBERT M Manager 11974 CR 101, The Villages, FL, 32162
LESTER ROBERT M Agent 11974 CR 101, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-03 - -
REGISTERED AGENT NAME CHANGED 2021-10-03 LESTER, ROBERT M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 11974 CR 101, Suite 103, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2013-04-16 11974 CR 101, Suite 103, The Villages, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 11974 CR 101, Suite 103, The Villages, FL 32162 -

Court Cases

Title Case Number Docket Date Status
MACWCP III, CORP., A DELAWARE CORPORATION REGISTERED TO DO BUSINESS IN THE STATE OF FLORIDA VS BUFFALO RIDGE PROPERTY OWNERS ASSOCIATION, INC., A FLORIDA CORPORATION, PALM RIDGE PLAZA PROPERTY OWNERS ASSOCIATION, INC., A DISSOLVED FLORIDA CORPORATION, LAUREN ASSOCIATION INC., ETC. ET AL 5D2021-0913 2021-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2019-CA-00268

Parties

Name MACWCP III CORP.
Role Appellant
Status Active
Representations Richard W. Hennings
Name Lynn Compton
Role Appellee
Status Active
Name Buffalo Ridge Property Owners Association, Inc.
Role Appellee
Status Active
Representations Charles D. Johnson, John F. Loar, Benjamin Burleson, Bradford J. Tropello
Name Palm Ridge Plaza Property Owners Association, Inc.
Role Appellee
Status Active
Name LAUREN PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name PALM RIDGE LLC
Role Appellee
Status Active
Name Brett Compton
Role Appellee
Status Active
Name DORADO GROUP, LLC
Role Appellee
Status Active
Name Hon. Mary Hatcher
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-12-02
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of MACWCP III, Corp.
Docket Date 2021-12-01
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUESTING ORAL ARGUMENT BE PRESENTED VIA REMOTE ACCESS
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-10-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
On Behalf Of MACWCP III, Corp.
Docket Date 2021-09-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-09-20
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of MACWCP III, Corp.
Docket Date 2021-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MACWCP III, Corp.
Docket Date 2021-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, BUFFALO RIDGE PROPERTY OWNERS' ASSOCIATION, INC.
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/19 -AMENDED
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 847 PAGES
On Behalf Of Clerk Sumter
Docket Date 2021-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MACWCP III, Corp.
Docket Date 2021-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MACWCP III, Corp.
Docket Date 2021-05-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/ 5D21-909
Docket Date 2021-05-17
Type Response
Subtype Response
Description RESPONSE ~ PER 5/7 ORDER
On Behalf Of MACWCP III, Corp.
Docket Date 2021-05-07
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE: 5D21-909 & 5D21-913 CONSOLIDATED...
Docket Date 2021-05-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-04-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE John F. Loar 0110386
On Behalf Of Buffalo Ridge Property Owners Association, Inc.
Docket Date 2021-04-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 04/16/21 ORDER
On Behalf Of MACWCP III, Corp.
Docket Date 2021-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of MACWCP III, Corp.
Docket Date 2021-04-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2021-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/12/21
On Behalf Of MACWCP III, Corp.
Docket Date 2021-04-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State