Entity Name: | DONNA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DONNA PROPERTIES, 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. |
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: | 09 Nov 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L01000019433 |
FEI/EIN Number |
593755857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2575 EDISON AVE, JACKSONVILLE, FL, 32204 |
Mail Address: | 8163 EL CIENTO CT., JACKSONVILLE, FL, 32217 |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONNA BENTLEY S | Managing Member | 8163 EL CIENTO CT., JACKSONVILLE, FL, 32217 |
JOHN BENTLEY W | Managing Member | 8163 EL CIENTO CT., JACKSONVILLE, FL, 32217 |
BENTLEY DONNA S | Agent | 8163 EL CIENTO CT., JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-14 | 8163 EL CIENTO CT., JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2009-01-14 | 2575 EDISON AVE, JACKSONVILLE, FL 32204 | - |
CANCEL ADM DISS/REV | 2005-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-21 | 2575 EDISON AVE, JACKSONVILLE, FL 32204 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-19 |
REINSTATEMENT | 2013-07-19 |
REINSTATEMENT | 2011-10-10 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-01-23 |
REINSTATEMENT | 2005-10-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State