Entity Name: | DONNA DI PROMESSA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DONNA DI PROMESSA, 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: |
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: | 06 Jun 2006 (19 years ago) |
Document Number: | L06000058069 |
FEI/EIN Number |
205077369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 950 NORTH COLLIER BLVD., SUITE 101, MARCO ISLAND, FL, 34145, US |
Mail Address: | 950 NORTH COLLIER BLVD., SUITE 101, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAMER FREDERICK C | Managing Member | 950 N. COLLIER BLVD., MARCO ISLAND, FL, 34145 |
KRAMER FREDERICK C | Agent | 950 N. COLLIER BLVD., STE. 101, MARCO ISLAND, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000052082 | THE 9EIGHT9 MARCO HIGHLINE | ACTIVE | 2025-04-17 | 2030-12-31 | - | 950 N. COLLIER BLVD. 101, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-25 | 950 NORTH COLLIER BLVD., SUITE 101, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2015-04-25 | 950 NORTH COLLIER BLVD., SUITE 101, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-05 | 950 N. COLLIER BLVD., STE. 101, MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State