Search icon

DORENDORFS, LLC - Florida Company Profile

Company Details

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

DORENDORFS, 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: 13 Jul 2015 (10 years ago)
Date of dissolution: 26 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: L15000119743
FEI/EIN Number 47-4519174

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

Address: 2048 NW 4TH ST, CAPE CORAL, FL, 33993, US
Mail Address: 2048 NW 4TH ST, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEAN JENNY Manager 2048 NW 4TH ST, CAPE CORAL, FL, 33993
MCLEAN RYAN Manager 2048 NW 4TH ST, CAPE CORAL, FL, 33993
DORENDORF BRUCE Manager 4612 SW 17TH AVE., CAPE CORAL, FL, 33914
DORENDORF MARY Manager 4612 SW 17TH AVE., CAPE CORAL, FL, 33914
MCLEAN JENNY Agent 2048 NW 4TH ST, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-26 - -
LC AMENDMENT 2021-06-04 - -
REINSTATEMENT 2016-10-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-22 MCLEAN, JENNY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-26
LC Amendment 2021-06-04
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-22
Florida Limited Liability 2015-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6023627210 2020-04-27 0455 PPP 2048 NW 4th St, CAPE CORAL, FL, 33914
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33914-1100
Project Congressional District FL-19
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 111979
Originating Lender Name Crews Bank and Trust
Originating Lender Address Port Charlotte, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7444.54
Forgiveness Paid Date 2021-02-16
1632308305 2021-01-19 0455 PPS 2048 NW 4th St, Cape Coral, FL, 33993-7500
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33993-7500
Project Congressional District FL-19
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 111979
Originating Lender Name Crews Bank and Trust
Originating Lender Address Port Charlotte, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7555.68
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State