Search icon

JOSHUA EVAN DOTOLI LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSHUA EVAN DOTOLI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSHUA EVAN DOTOLI 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: 18 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2024 (a year ago)
Document Number: L13000131770
FEI/EIN Number 46-3682087

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

Address: 1200 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 1200 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTOLI JOSHUA E Managing Member 1200 E Las Olas Blvd, Fort Lauderdale, FL, 33301
Dotoli Joshua E Agent 1200 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Form 5500 Series

Employer Identification Number (EIN):
463682087
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 1200 E Las Olas Blvd, 103, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2024-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 1200 E Las Olas Blvd, 103, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-06-03 1200 E Las Olas Blvd, 103, Fort Lauderdale, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-03-02 Dotoli, Joshua E -
REINSTATEMENT 2015-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-06-03
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-30

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23910.00
Total Face Value Of Loan:
23910.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23910
Current Approval Amount:
23910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24255.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State