Search icon

DORIAN JOSUE ELECTRONICS REPAIR LLC - Florida Company Profile

Company Details

Entity Name: DORIAN JOSUE ELECTRONICS REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORIAN JOSUE ELECTRONICS REPAIR 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: 20 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: L13000073117
FEI/EIN Number 46-2805631

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

Address: 1012 UNIVERSAL REST PLACE, KISSIMMEE, FL, 34744, US
Mail Address: 1012 UNIVERSAL REST PLACE, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ DORIAN J Manager 1012 UNIVERSAL REST PLACE, KISSIMMEE, FL, 34744
RAMIREZ DORIAN Agent 1012 UNIVERSAL REST PLACE, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000147564 REPAIRS AND REMODELING J&D ACTIVE 2022-12-01 2027-12-31 - DORIA RAMIREZ, 106 CARMEN CT, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 1012 UNIVERSAL REST PLACE, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 1012 UNIVERSAL REST PLACE, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1012 UNIVERSAL REST PLACE, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 1117 E VINE STREET, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2023-10-12 1117 E VINE STREET, KISSIMMEE, FL 34743 -
REINSTATEMENT 2022-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 RAMIREZ, DORIAN -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000524959 ACTIVE 1000000789763 OSCEOLA 2018-07-18 2028-07-25 $ 501.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000543835 ACTIVE 1000000789764 OSCEOLA 2018-07-18 2038-08-02 $ 3,306.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000530610 ACTIVE 1000000753400 OSCEOLA 2017-09-05 2027-09-21 $ 1,268.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000534349 ACTIVE 1000000753399 OSCEOLA 2017-09-05 2037-09-27 $ 11,531.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-11-17
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2014-04-22
LC Amendment 2013-11-04
Florida Limited Liability 2013-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State