Search icon

DORIAN COLEY LLC - Florida Company Profile

Company Details

Entity Name: DORIAN COLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORIAN COLEY 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: 21 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000073667
FEI/EIN Number 83-1686342

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

Address: 1798 Veterans Drive, Kindred, FL, 34744, US
Mail Address: 1798 Veterans Drive, Kindred, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEY DORIAN Manager 1798 Veterans Drive, Kindred, FL, 34744
COLEY DORIAN Agent 1798 Veterans Drive, Kindred, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 1798 Veterans Drive, Kindred, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 1798 Veterans Drive, Kindred, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-03-12 1798 Veterans Drive, Kindred, FL 34744 -
REGISTERED AGENT NAME CHANGED 2021-03-12 COLEY, DORIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-03-12
ANNUAL REPORT 2019-03-18
Florida Limited Liability 2018-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8911118802 2021-04-23 0455 PPS 340 Pineland Ct, Saint Cloud, FL, 34769-1529
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33405
Loan Approval Amount (current) 33405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-1529
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33551.61
Forgiveness Paid Date 2021-10-06
5900308006 2020-06-29 0455 PPP 340 PINELAND CT, SAINT CLOUD, FL, 34769-1439
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21832
Loan Approval Amount (current) 21832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-1439
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22109.15
Forgiveness Paid Date 2021-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State