Entity Name: | DI DON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 May 2010 (15 years ago) |
Date of dissolution: | 10 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jan 2018 (7 years ago) |
Document Number: | L10000056167 |
FEI/EIN Number | 371634792 |
Address: | 450 DESOTO AVE, DELEON SPRINGS, FL, 32130, US |
Mail Address: | 450 DESOTO AVE, DELEON SPRINGS, FL, 32130, US |
ZIP code: | 32130 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLE PHYLLIS M | Agent | 440 DE SOTO AVE, DELEON SPRINGS, FL, 32130 |
Name | Role | Address |
---|---|---|
SKOLFIELD DON | Manager | 450 DE SOTO AVE, DELEON SPRINGS, FL, 32130 |
Name | Role | Address |
---|---|---|
JACKMAN DIANE | Managing Member | 450 DE SOTO AVE, DELEON SPRINGS, FL, 32130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000088897 | LAKESIDE VILLAGE MOBILE HOME PARK | EXPIRED | 2010-09-28 | 2015-12-31 | No data | P.O. BOX 1031, DE LEON SPRINGS, FL, 32130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 450 DESOTO AVE, DELEON SPRINGS, FL 32130 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 450 DESOTO AVE, DELEON SPRINGS, FL 32130 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | LITTLE, PHYLLIS MRS. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-05-17 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-29 |
Florida Limited Liability | 2010-05-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State