Search icon

DOAA, LLC - Florida Company Profile

Company Details

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

DOAA, 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: 14 Feb 2019 (6 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: L19000045641
FEI/EIN Number 38-4107739

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

Address: 5120 S CONWAY RD, ORLANDO, FL, 32812, US
Mail Address: 6765 LIMPKIN DR, ORLANDO, FL, 32810, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTA MOHAMED Authorized Member 5120 S CONWAY RD, ORLANDO, FL, 32812
SIDDIG SABER Authorized Member 6765 LIMPKIN DR, ORLANDO, FL, 32810
Siddig Saber Agent 6765 LIMPKIN DR, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053605 BOB'S FAMILY DINER EXPIRED 2019-05-01 2024-12-31 - 5120 S. CONWAY ROAD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 5120 S CONWAY RD, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2023-05-04 5120 S CONWAY RD, ORLANDO, FL 32812 -
REINSTATEMENT 2023-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-04 6765 LIMPKIN DR, ORLANDO, FL 32810 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-01 Siddig, Saber -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000603520 ACTIVE 1000001007903 ORANGE 2024-09-04 2044-09-18 $ 25,413.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000603538 ACTIVE 1000001007904 ORANGE 2024-09-04 2034-09-18 $ 1,725.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000141657 ACTIVE 1000000917115 ORANGE 2022-03-08 2032-03-23 $ 375.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000166274 ACTIVE 1000000917114 ORANGE 2022-03-08 2042-04-05 $ 2,419.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000030860 TERMINATED 1000000872200 HILLSBOROU 2021-01-13 2041-01-27 $ 23,094.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000030878 TERMINATED 1000000872201 HILLSBOROU 2021-01-13 2031-01-27 $ 323.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2023-05-04
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-05-01
Florida Limited Liability 2019-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State