Search icon

LAGO DORA, LLC - Florida Company Profile

Company Details

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

LAGO DORA, 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: 27 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L16000018482
FEI/EIN Number 81-1301310

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

Address: 2880 DAVID WALKER DRIVE, EUSTIS, FL, 32776, US
Mail Address: 2880 DAVID WALKER DRIVE, EUSTIS, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAGO DORA LLC 401K 2023 811301310 2024-09-04 LAGO DORA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 722511
Sponsor’s telephone number 3212637942
Plan sponsor’s address 2880 DAVID WALKER DR PMB 159, EUSTIS, FL, 32726

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
LAGO DORA LLC 401K 2022 811301310 2023-09-12 LAGO DORA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 722511
Sponsor’s telephone number 3212637942
Plan sponsor’s address 2880 DAVID WALKER DR PMB 159, EUSTIS, FL, 32726

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCOTT DESHAUN D Authorized Member 2880 DAVID WALKER DRIVE, EUSTIS, FL, 32776
COMPAS-SCOTT NAJLA Authorized Member 2880 DAVID WALKER DRIVE, EUSTIS, FL, 32776
SCOTT DESHAUN D Agent 2880 DAVID WALKER DRIVE, EUSTIS, FL, 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045829 LAGO DORA HOSPITALITY GROUP EXPIRED 2018-04-10 2023-12-31 - 2255 MERRY ROAD, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 SCOTT, DESHAUN DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 2880 DAVID WALKER DRIVE, SUITE #159, EUSTIS, FL 32776 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 2880 DAVID WALKER DRIVE, SUITE #159, EUSTIS, FL 32776 -
CHANGE OF MAILING ADDRESS 2019-10-14 2880 DAVID WALKER DRIVE, SUITE #159, EUSTIS, FL 32776 -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2016-12-19 - -
LC DISSOCIATION MEM 2016-03-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000336461 TERMINATED 1000000958708 LAKE 2023-07-11 2033-07-19 $ 340.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J22000275836 TERMINATED 1000000924858 LAKE 2022-05-31 2032-06-08 $ 520.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J22000275851 TERMINATED 1000000924860 LAKE 2022-05-31 2042-06-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J18000111369 TERMINATED 1000000775717 LAKE 2018-03-08 2028-03-14 $ 637.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000376261 TERMINATED 1000000748159 LAKE 2017-06-23 2037-06-28 $ 2,190.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000355331 TERMINATED 1000000746524 LAKE 2017-06-12 2037-06-21 $ 1,372.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-11-01
CORLCRACHG 2016-12-19
CORLCDSMEM 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1344018503 2021-02-18 0491 PPS 2880 David Walker Drive 159, Tavares, FL, 32778
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19156
Loan Approval Amount (current) 14863
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tavares, LAKE, FL, 32778
Project Congressional District FL-06
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14923.69
Forgiveness Paid Date 2021-08-13
4965107103 2020-04-13 0491 PPP 2255 Merry Rd, Tavares, FL, 32778-5750
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54585
Loan Approval Amount (current) 34333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tavares, LAKE, FL, 32778-5750
Project Congressional District FL-11
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 34778.38
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State