Entity Name: | DON JON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DON JON 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: | 13 Aug 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L02000020672 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1013 Centre Rd, suite 403-A, WILMINGTON, DE, 19805, US |
Address: | 5 Corner Clarke Street / Lyle Street, Orange Walk Town, Orange Walk, BZ |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES MARLA C | Manager | 5 Corner Clarke Street / Lyle Street, Orange Walk |
FLORIDA FILING & SEARCH SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-24 | 5 Corner Clarke Street / Lyle Street, Orange Walk Town, Orange Walk BZ | - |
LC NAME CHANGE | 2015-03-17 | DON JON LLC | - |
REINSTATEMENT | 2015-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-16 | FLORIDA FILING & SEARCH SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 2015-03-16 | 5 Corner Clarke Street / Lyle Street, Orange Walk Town, Orange Walk BZ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-09 | 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-06-23 |
LC Name Change | 2015-03-17 |
REINSTATEMENT | 2015-03-16 |
REINSTATEMENT | 2007-10-31 |
ANNUAL REPORT | 2006-09-14 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-09-03 |
ANNUAL REPORT | 2003-08-07 |
Florida Limited Liabilites | 2002-08-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State