Search icon

DOOTLS, LLC

Company Details

Entity Name: DOOTLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Jul 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: L17000157535
FEI/EIN Number 82-2277245
Address: 7901 4th St N, Ste 300, St. Petersburg, FL 33702
Mail Address: 7901 4th St N, Ste 300, St. Petersburg, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Authorized Member

Name Role Address
Laliberte, Kevin Authorized Member 74 Pine Lake Drive, Santa Rosa Beach, FL 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000106932 AMBER LIZZIE ACTIVE 2022-09-01 2027-12-31 No data 7901 4TH ST N, STE 300, ST.PETERSBURG, FL, 33702
G22000086825 AMBER LIZZIE DESIGNS ACTIVE 2022-07-21 2027-12-31 No data 7901 4TH ST N STE 300, ST.PETERSBURG, FL, 33702
G22000080380 CREATIONS COLORING STUDIO ACTIVE 2022-07-06 2027-12-31 No data 7901 4TH ST N, STE 300, ST.PETERSBURG, FL, 33702
G22000027239 SEASIDE CREATIVE COMPANY ACTIVE 2022-02-20 2027-12-31 No data 7901 4TH ST N STE 300, ST.PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 7901 4th St N, Ste 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2025-02-05 7901 4th St N, Ste 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2023-02-07 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2023-02-07 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
LC STMNT OF RA/RO CHG 2019-04-02 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
CORLCRACHG 2019-04-02
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-30
Florida Limited Liability 2017-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6113237400 2020-05-13 0455 PPP 7149 4th Street N STE 4085, St Petersburg, FL, 33702
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2775
Loan Approval Amount (current) 2775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33702-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2792.33
Forgiveness Paid Date 2020-12-30

Date of last update: 18 Feb 2025

Sources: Florida Department of State