Search icon

DONOVAN PARTNERSHIP HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DONOVAN PARTNERSHIP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONOVAN PARTNERSHIP HOLDINGS, 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: 15 Sep 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000067858
FEI/EIN Number 201714391

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

Address: 3310 San Jose St, Clearwater, FL, 33759, US
Mail Address: 3310 San Jose St, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOVAN JAMES H Managing Member 7114 Porpoise St, Weeki Wachee, FL, 34607
DONOVAN KENNETH K Managing Member 7125 Orchid Island PL, Bradenton, FL, 34202
PERRY GEORGIANN D Managing Member 3310 SAN JOSE STREET, CLEARWATER, FL, 33759
Perry Georgiann D Agent 3310 San Jose St, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 3310 San Jose St, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2019-01-25 3310 San Jose St, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2019-01-25 Perry, Georgiann D -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 3310 San Jose St, Clearwater, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State