Search icon

DONALDSON'S BACKHOE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: DONALDSON'S BACKHOE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONALDSON'S BACKHOE SERVICE 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: 01 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: L06000075701
FEI/EIN Number 205305860

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

Address: 3317 KYNESVILLE ROAD, COTTONDALE, FL, 32431, US
Mail Address: 3317 KYNESVILLE ROAD, COTTONDALE, FL, 32431, US
ZIP code: 32431
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALDSON BRADLEY ROWNER Manager 3317 KYNESVILLE RD, COTTONDALE, FL, 32431
DONALDSON BRADLEY R Agent 3317 KYNESVILLE ROAD, COTTONDALE, FL, 32431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-23 3317 KYNESVILLE ROAD, COTTONDALE, FL 32431 -
REGISTERED AGENT NAME CHANGED 2015-10-23 DONALDSON, BRADLEY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-03-08
ANNUAL REPORT 2016-05-10
REINSTATEMENT 2015-10-23
REINSTATEMENT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State