Search icon

DONNELLY CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: DONNELLY CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONNELLY CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000049503
FEI/EIN Number 010896516

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

Address: 3520 SW 7TH TERR, CAPE CORAL, FL, 33991, US
Mail Address: 3520 SW 7TH TERR, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNELLY MICHAEL Managing Member 3520 SW 7TH TERR, CAPE CORAL, FL, 33991
DONNELLY MICHAEL A Agent 3520 SW 7TH TERR, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092949 BARONY HOMES INC EXPIRED 2014-09-11 2019-12-31 - 3520 SW 7TH TERRACE, CAPE CORAL, FL, 33991
G14000025449 DONNELLY HOMES EXPIRED 2014-03-12 2019-12-31 - 3520 SW7TH TERR, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2019-05-31 - -
LC AMENDMENT 2018-12-13 - -
LC AMENDMENT 2018-06-07 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 DONNELLY, MICHAEL A -
LC AMENDMENT 2017-09-25 - -
LC AMENDMENT 2012-03-07 - -
LC AMENDMENT 2011-05-04 - -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-06
LC Amendment 2019-05-31
ANNUAL REPORT 2019-04-01
LC Amendment 2018-12-13
AMENDED ANNUAL REPORT 2018-06-07
LC Amendment 2018-06-07
ANNUAL REPORT 2018-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State