Search icon

DONNA HALL, LLC - Florida Company Profile

Company Details

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

DONNA HALL, 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: 30 Jun 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L00000007927
FEI/EIN Number 651037497

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

Address: 1531 S TAMIAMI TRAIL, #703, VENICE, FL, 34285
Mail Address: 1531 S TAMIAMI TRAIL, #703, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHLEIF ROD Manager 1531 S TAMIAMI TRAIL #703, VENICE, FL, 34285
KHLEIF ROD Agent 1531 S TAMIAMI TRAIL, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 1531 S TAMIAMI TRAIL, #703, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2005-04-22 1531 S TAMIAMI TRAIL, #703, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 1531 S TAMIAMI TRAIL, #703, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-02
Florida Limited Liabilites 2000-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1003228705 2021-03-26 0455 PPS 4824 Beacon Rd, Palmetto, FL, 34221-9714
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13322
Loan Approval Amount (current) 13322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palmetto, MANATEE, FL, 34221-9714
Project Congressional District FL-16
Number of Employees 1
NAICS code 811411
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13397.19
Forgiveness Paid Date 2021-10-25
7197588506 2021-03-05 0491 PPS 821 McCullough Ave Apt 119, Orlando, FL, 32803-7219
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4092
Loan Approval Amount (current) 4092
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 Orlando, ORANGE, FL, 32803-7219
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4120.76
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State