Search icon

DONNIK DAILY SHOPS, LLC - Florida Company Profile

Company Details

Entity Name: DONNIK DAILY SHOPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONNIK DAILY SHOPS, 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: 04 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000058564
FEI/EIN Number 260288549

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

Mail Address: 1093 A1A Beach Blvd #384, ST AUGUSTINE, FL, 32080, US
Address: 841 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDENBORD NIKOLE M Managing Member 1093 A1A Beach Blvd #384, ST AUGUSTINE, FL, 32080
VANDENBORD NIKOLE M Agent 1093 A1A Beach Blvd #384, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 1093 A1A Beach Blvd #384, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2015-05-01 841 PRUDENTIAL DRIVE, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-19 - -
REGISTERED AGENT NAME CHANGED 2012-12-19 VANDENBORD, NIKOLE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000427997 TERMINATED 1000000782383 DUVAL 2018-06-14 2038-06-20 $ 7,388.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000028860 TERMINATED 1000000768988 DUVAL 2018-01-12 2038-01-17 $ 6,946.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000107195 TERMINATED 1000000735435 DUVAL 2017-02-16 2037-02-24 $ 3,514.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000107203 TERMINATED 1000000735436 DUVAL 2017-02-16 2027-02-24 $ 393.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000371133 TERMINATED 1000000218490 DUVAL 2011-06-07 2021-06-15 $ 992.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-10-15
REINSTATEMENT 2012-12-19
Florida Limited Liability 2007-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State