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. |
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 |
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 |
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 | - |
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