Search icon

D&O MASTER CENTER LLC - Florida Company Profile

Company Details

Entity Name: D&O MASTER CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&O MASTER CENTER 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: 25 Jun 2013 (12 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: L13000091452
FEI/EIN Number 36-4764486

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

Address: 504 N ALAFAYA TRAIL, SUITE 116, ORLANDO, FL, 32828, US
Mail Address: 504 N ALAFAYA TRAIL, SUITE 116, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA DELIA Managing Member 1940 Ranch Estate DR, ORLANDO, FL, 32825
ORTEGA ABRAHAN Managing Member 1940 Ranch Estate DR, ORLANDO, FL, 32825
ORTEGA DELIA Agent 1940 Ranch Estate DR, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031770 ABRADEL BEAUTY SUPPLY EXPIRED 2016-03-28 2021-12-31 - 504 N ALAFAYA TRAIL, SUITE 116, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 1940 Ranch Estate DR, ORLANDO, FL 32825 -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-01-31 ORTEGA, DELIA -
REINSTATEMENT 2015-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2020-02-25
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-14
REINSTATEMENT 2015-01-31
Florida Limited Liability 2013-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7032428310 2021-01-27 0491 PPS 504 N Alafaya Trl, Orlando, FL, 32828-4367
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
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 Orlando, ORANGE, FL, 32828-4367
Project Congressional District FL-10
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35971.36
Forgiveness Paid Date 2022-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State