Search icon

DONNA DI PROMESSA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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