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. |
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 |
Name | Role | Address |
---|---|---|
DUMARS JAMES M | Manager | 123 ARCADIA DRIVE, SEBASTIAN, FL, 32958 |
DuMars James M | Agent | 123 Arcadia Drive, Sebastian, FL, 32958 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State