Search icon

TB DORAL LLC - Florida Company Profile

Company Details

Entity Name: TB DORAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TB DORAL 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: 22 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2018 (7 years ago)
Document Number: L18000074514
FEI/EIN Number NOT APPLICABLE

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

Address: 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
TWO BULLS ICE CREAM LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040920 CREAM EXPIRED 2018-03-28 2023-12-31 - 1002 E NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-02-27 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2018-04-18 - -
LC STMNT OF RA/RO CHG 2018-04-02 - -
REGISTERED AGENT NAME CHANGED 2018-04-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-27
LC Amendment 2018-04-18
CORLCRACHG 2018-04-02
Florida Limited Liability 2018-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State