Search icon

DOLA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2022 (3 years ago)
Document Number: L15000103304
FEI/EIN Number 47-4259956
Address: 601 W Oakland Park STE E14 unit 2, STE E14, Oakland Park, FL, 33311, US
Mail Address: 601 W Oakland Park, STE E14, Oakland Park, FL, 33311, US
ZIP code: 33311
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCLOS CALEB Manager 601 W Oakland Park, Oakland Park, FL, 33311
DUCLOS CALEB Director 601 W Oakland Park, Oakland Park, FL, 33311
DUCLOS CALEB Agent 601 W Oakland Park, Oakland Park, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051913 BRITE SHINE CLEANERS ACTIVE 2021-04-15 2026-12-31 - 890 W COMMERCIAL BLVD, OAKLAND PARK, FL, 33309
G19000111355 ALL 3 MOBILE SERVICES EXPIRED 2019-10-13 2024-12-31 - 3801 N UNIVERSITY DR, 317, SUNRISE, FL, 33351
G16000023745 GOPICKR DELIVERY EXPIRED 2016-03-04 2021-12-31 - 3801 N UNIVERSITY DR STE 317F, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 601 W Oakland Park STE E14 unit 2, STE E14, Oakland Park, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-04-12 601 W Oakland Park STE E14 unit 2, STE E14, Oakland Park, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 601 W Oakland Park, STE E14 unit 2, Oakland Park, FL 33311 -
REINSTATEMENT 2022-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-12 DUCLOS, CALEB -
REINSTATEMENT 2018-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-12-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-13
REINSTATEMENT 2018-01-21
ANNUAL REPORT 2016-02-23
Florida Limited Liability 2015-06-12

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$20,950.63
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,831

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State