Search icon

DONJAM ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: DONJAM ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONJAM ENTERPRISES 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: 10 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2024 (5 months ago)
Document Number: L07000122416
FEI/EIN Number 743244446

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

Address: 123 Arcadia Drive, Sebastian, FL, 32958, US
Mail Address: 123 Arcadia Drive, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUMARS JAMES M Manager 123 ARCADIA DRIVE, SEBASTIAN, FL, 32958
DuMars James M Agent 123 Arcadia Drive, Sebastian, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072424 DUMARS PEST CONTROL ACTIVE 2019-06-29 2029-12-31 - 123 ARCADIA DRIVE, SEBASTION, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-23 123 Arcadia Drive, Sebastian, FL 32958 -
REINSTATEMENT 2024-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-03-28 123 Arcadia Drive, Sebastian, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 123 Arcadia Drive, Sebastian, FL 32958 -
REINSTATEMENT 2023-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-11 - -

Documents

Name Date
REINSTATEMENT 2024-11-23
REINSTATEMENT 2023-11-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-11-11
REINSTATEMENT 2018-10-01
REINSTATEMENT 2017-01-10
REINSTATEMENT 2015-11-12
LC Amendment 2015-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1315388902 2021-04-24 0455 PPP 4832 61st Cir, Vero Beach, FL, 32967-6146
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15497.5
Loan Approval Amount (current) 15497.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32967-6146
Project Congressional District FL-08
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15657.21
Forgiveness Paid Date 2022-05-04

Date of last update: 02 May 2025

Sources: Florida Department of State