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. |
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 |
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 |
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 | - | - |
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