Search icon

DUS DOST, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DUS DOST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUS DOST, 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: 02 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L14000136643
FEI/EIN Number 47-1751282

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

Address: 6515 Twin Bridges Dr, Zephyrhills, FL, 33541, US
Mail Address: 6515 Twin Bridges Dr, Zephyrhills, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL CHETAN Manager 6515 Twin Bridges Dr, Zephyrhills, FL, 33541
PATEL HARESH Manager 10565 CORY LAKE DR, TAMPA, FL, 33647
Patel Rakesh Manager 2143 LONG LEAF CIRCLE, Lakeland, FL, 33810
Patel Chetan Agent 6515 Twin Bridges Dr, Zephyrhills, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128106 SMALL BLESSING ACADEMY EXPIRED 2019-12-03 2024-12-31 - 12212 FORT KING ROAD, DADE CITY, FL, 33525
G18000012488 PAT'S PLACE BAR AND LIQUOR EXPIRED 2018-01-23 2023-12-31 - 37640 STATE RD 54, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 6515 Twin Bridges Dr, Zephyrhills, FL 33541 -
REGISTERED AGENT NAME CHANGED 2023-03-28 Patel, Chetan -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 6515 Twin Bridges Dr, Zephyrhills, FL 33541 -
CHANGE OF MAILING ADDRESS 2023-03-28 6515 Twin Bridges Dr, Zephyrhills, FL 33541 -
LC AMENDMENT 2017-12-08 - -
LC AMENDMENT 2015-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000413344 TERMINATED 1000000786095 PASCO 2018-06-08 2038-06-13 $ 376.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-05-10
LC Amendment 2017-12-08
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-10
LC Amendment 2015-08-14

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
19168.00
Total Face Value Of Loan:
19168.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19168
Current Approval Amount:
19168
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19311.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State