Search icon

DORIA'S COMFORT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: DORIA'S COMFORT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORIA'S COMFORT SOLUTIONS 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: 19 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2022 (3 years ago)
Document Number: L15000107367
FEI/EIN Number 47-4402723

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

Address: 4430 GOLDEN GATE BLVD, E. NAPLES, FL, 34120, US
Mail Address: 4430 GOLDEN GATE BLVD, E. NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORIA DANIEL Authorized Member 4430 GOLDEN GATE BLVD, E. NAPLES, FL, 34120
DORIA TORI Authorized Member 4430 GOLDEN GATE BLVD, NAPLES, FL, 34120
DORIA DANIEL Agent 4430 GOLDEN GATE BLVD, E. NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-12 - -
LC AMENDMENT AND NAME CHANGE 2021-12-01 DORIA'S COMFORT SOLUTIONS LLC -
CHANGE OF MAILING ADDRESS 2019-03-31 4430 GOLDEN GATE BLVD, E. NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 4430 GOLDEN GATE BLVD, E. NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 4430 GOLDEN GATE BLVD, E. NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-08
LC Amendment 2022-09-12
ANNUAL REPORT 2022-04-06
LC Amendment and Name Change 2021-12-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State