Search icon

DON MEXICO BRANDS, LLC - Florida Company Profile

Company Details

Entity Name: DON MEXICO BRANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON MEXICO BRANDS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2005 (19 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: L05000111131
FEI/EIN Number 203890181

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

Address: 2904 Pointer Place, Seffner, FL, 33584, US
Mail Address: 2904 Pointer Place, Seffner, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carrigan Jesse mgr 2904 pointer pl, Seffner, FL, 33584
CARRIGAN JESSE L Agent 2904 Pointer Place, Seffner, FL, 33584

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2021-12-21 - -
LC NAME CHANGE 2017-05-04 DON MEXICO BRANDS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 2904 Pointer Place, Seffner, FL 33584 -
REINSTATEMENT 2017-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 2904 Pointer Place, Seffner, FL 33584 -
CHANGE OF MAILING ADDRESS 2017-05-02 2904 Pointer Place, Seffner, FL 33584 -
REGISTERED AGENT NAME CHANGED 2017-05-02 CARRIGAN, JESSE LMGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000252535 TERMINATED 1000000583553 HILLSBOROU 2014-02-19 2034-03-04 $ 4,406.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000252543 TERMINATED 1000000583554 HILLSBOROU 2014-02-19 2024-03-04 $ 1,418.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000043753 TERMINATED 1000000429905 HILLSBOROU 2012-12-26 2033-01-02 $ 3,661.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001035750 TERMINATED 1000000404755 HILLSBOROU 2012-12-12 2022-12-19 $ 991.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000163088 TERMINATED 1000000095989 018927 001175 2008-10-23 2029-01-22 $ 395.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000371089 TERMINATED 1000000095989 018927 001175 2008-10-23 2028-10-29 $ 395.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000390287 TERMINATED 1000000095989 018927 001175 2008-10-23 2028-11-06 $ 395.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000417213 TERMINATED 1000000095989 018927 001175 2008-10-23 2028-11-19 $ 395.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000398858 TERMINATED 1000000095989 018927 001175 2008-10-23 2029-01-28 $ 395.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000293111 TERMINATED 1000000058936 018065 000607 2007-08-28 2027-09-12 $ 6,869.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
CORLCDSMEM 2021-12-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
LC Name Change 2017-05-04
REINSTATEMENT 2017-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State