Search icon

DONRAE LLC - Florida Company Profile

Company Details

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

DONRAE 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: 21 Apr 2010 (15 years ago)
Document Number: L10000042793
FEI/EIN Number 272619694

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

Address: 10253 St Andrews Rd, Jean Lachance, Boynton Beach, FL, 33436, US
Mail Address: 10253 St Andrews Rd, Jean Lachance, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lachance Jean Manager 10253 St Andrews Rd, Jean Lachance, Boynton Beach, FL, 33436
Lachance Jean Agent 10253 St Andrews Rd, Jean Lachance, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128823 J L R SOUTH EAST RENOVATIONS EXPIRED 2019-12-05 2024-12-31 - 22280 TUPELO PL, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 10253 St Andrews Rd, Jean Lachance, Boynton Beach, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 10253 St Andrews Rd, Jean Lachance, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2024-09-09 10253 St Andrews Rd, Jean Lachance, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2016-01-24 Lachance, Jean -
REGISTERED AGENT ADDRESS CHANGED 2011-12-02 22280 TUPELO PL, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State