Entity Name: | DONE DEAL RAINGUTTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Mar 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Apr 2006 (19 years ago) |
Document Number: | L06000031831 |
FEI/EIN Number | 550917150 |
Address: | 3219 Peoria Rd, Orange Park, FL, 32065, US |
Mail Address: | PO Box 65037, Orange Park, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henson Jacqueline | Agent | 1739 Papaya Dr N, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
KEESEE JASON | Manager | 3219 Peoria Rd, Orange Park, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 3219 Peoria Rd, Orange Park, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 3219 Peoria Rd, Orange Park, FL 32065 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-13 | Henson, Jacqueline | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-13 | 1739 Papaya Dr N, ORANGE PARK, FL 32073 | No data |
LC AMENDMENT | 2006-04-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State