Search icon

DONALD G PLUMMER JR LLC - Florida Company Profile

Company Details

Entity Name: DONALD G PLUMMER JR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONALD G PLUMMER JR 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 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L08000036235
FEI/EIN Number 262017090

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

Address: 1900 Redwood Ave., niceville, FL, 32578, US
Mail Address: 1900 Redwood Ave., Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUMMER DONALD GJr. Chief Executive Officer 1900 Redwood Ave, Niceville, FL, 32578
Wells Linda G Manager 1900 Redwwod Ave, Niceville, FL, 32578
PLUMMER Jr DONALD G Agent 1900 Redwood Ave., Niceville, FL, 32578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 1900 Redwood Ave., Niceville, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 1900 Redwood Ave., niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2020-02-20 1900 Redwood Ave., niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2015-04-26 PLUMMER Jr, DONALD G -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-20
AMENDED ANNUAL REPORT 2015-09-17

Date of last update: 02 May 2025

Sources: Florida Department of State