Search icon

DONNA PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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