DONHO, LLC - Florida Company Profile

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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State