Search icon

DONHO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DONHO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONHO, 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: 31 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: L08000102574
FEI/EIN Number 263653449

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

Address: 4570 Lyons Rd. Ste. 101, Coconut Creek, FL, 33073, US
Mail Address: 4856 NW 22nd Street, Coconut Creek, FL, 33063, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEKS DONNA Manager 4856 NW 22nd Street, Coconut Creek, FL, 33063
Morony Tabitha Manager 4856 NW 22nd Street, Coconut Creek, FL, 33063
Meeks Donna Agent 4856 NW 22nd Street, Coconut Creek, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09042900015 MYSTICAL SPIRITS, WINE & LIQUOR EXPIRED 2009-02-11 2024-12-31 - 2251 SW 42 TERR, FT. LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 4856 NW 22nd Street, Coconut Creek, FL 33026 -
CHANGE OF MAILING ADDRESS 2024-01-10 4570 Lyons Rd. Ste. 101, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 4570 Lyons Rd. Ste. 101, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2022-03-28 Meeks, Donna -
REINSTATEMENT 2022-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000293666 TERMINATED 1000000712093 BROWARD 2016-04-29 2036-05-09 $ 3,109.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000179030 TERMINATED 1000000706896 BROWARD 2016-03-02 2036-03-10 $ 6,577.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001114939 TERMINATED 1000000701246 BROWARD 2015-12-07 2035-12-14 $ 7,933.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-07-18
REINSTATEMENT 2022-03-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-06-17
REINSTATEMENT 2018-01-03
REINSTATEMENT 2016-02-10
REINSTATEMENT 2014-01-03
REINSTATEMENT 2012-03-25
ANNUAL REPORT 2010-04-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State