Search icon

DON JON LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
TORRES MARLA C Manager 5 Corner Clarke Street / Lyle Street, Orange Walk
FLORIDA FILING & SEARCH SERVICES, INC. Agent -

Events

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 -

Documents

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