Search icon

THE DOMERACKI PARTNERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE DOMERACKI PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DOMERACKI PARTNERS 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: 16 Dec 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2017 (8 years ago)
Document Number: L14000191846
FEI/EIN Number 47-2622367

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

Address: 13900 COUNTRY ROAD 455 STE 107 #410, CLERMONT, FL, 34711, US
Mail Address: 13900 COUNTRY ROAD 455 STE 107 #410, CLERMONT, FL, 34711, US
ZIP code: 34711
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMERACKI DIANA Agent 13900 COUNTRY ROAD 455 STE 107 #410, CLERMONT, FL, 34711
DOMERACKI JESSE Authorized Member 12423 Hickory Creek Road, Knoxville, TN, 37932
DOMERACKI DIANA Manager 13900 COUNTRY ROAD 455 STE 107 #410, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010762 SOURCE ONE FURNITURE EXPIRED 2015-01-30 2020-12-31 - 13900 COUNTY ROAD 455, SUITE 107 #410, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-06-14 - -
REGISTERED AGENT NAME CHANGED 2017-06-14 DOMERACKI, DIANA -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-28
LC Amendment 2017-06-14
ANNUAL REPORT 2017-01-12

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
38097.00
Total Face Value Of Loan:
38097.00
Date:
2020-04-28
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:
38700.00
Total Face Value Of Loan:
38700.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,097
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,292.78
Servicing Lender:
Mainstreet Community Bank of Florida
Use of Proceeds:
Payroll: $38,097
Jobs Reported:
2
Initial Approval Amount:
$38,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$38,919.3
Servicing Lender:
Mainstreet Community Bank of Florida
Use of Proceeds:
Payroll: $38,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State