Search icon

DORADO CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: DORADO CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORADO CAPITAL 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 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: L15000207555
FEI/EIN Number 81-0853000

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

Address: 301 HARBOUR PLACE DRIVE, TAMPA, FL, 33602, US
Mail Address: 301 HARBOUR PLACE DRIVE, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARAONE DUSTIN M OMST 301 HARBOUR PLACE DRIVE, TAMPA, FL, 33602
FARAONE DUSTIN M Vice Operating Manager 301 HARBOUR PLACE DRIVE, TAMPA, FL, 33602
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064990 MICHAEL FARAONE EXPIRED 2016-07-01 2021-12-31 - 777 NORTH ASHLEY DRIVE, UNIT 2901, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 SPIEGEL & UTRERA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-13 301 HARBOUR PLACE DRIVE, UNIT 814, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2021-08-13 301 HARBOUR PLACE DRIVE, UNIT 814, TAMPA, FL 33602 -
REINSTATEMENT 2019-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
Florida Limited Liability 2015-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State