Search icon

DONARRA EXTRUSIONS, LLC

Company Details

Entity Name: DONARRA EXTRUSIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L10000075592
FEI/EIN Number 273069651
Address: 1811 SW 42ND AV, OCALA, FL, 34474
Mail Address: 1811 SW 42ND AV, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6QU50 Active Non-Manufacturer 2012-05-04 2023-06-25 No data No data

Contact Information

POC ERNEST C. BECKER
Phone +1 352-369-5552
Fax +1 352-369-5554
Address 1811 SW 42ND AVE, OCALA, FL, 34474 9814, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
DONOHUE JOHN K Agent 10421 N.W. 28TH PLACE, OCALA, FL, 34482

President

Name Role Address
DONOHUE JOHN K President 10421 N.W. 28TH PLACE, OCALA, FL, 34482

Director

Name Role Address
DONOHUE JOHN K Director 10421 N.W. 28TH PLACE, OCALA, FL, 34482
DONOHUE MARYANN G Director 10421 N.W. 28TH PLACE, OCALA, FL, 34482

Chief Executive Officer

Name Role Address
DONOHUE JOHN K Chief Executive Officer 10421 N.W. 28TH PLACE, OCALA, FL, 34482

Vice President

Name Role Address
DONOHUE MARYANN G Vice President 10421 N.W. 28TH PLACE, OCALA, FL, 34482

Secretary

Name Role Address
DONOHUE MARYANN G Secretary 10421 N.W. 28TH PLACE, OCALA, FL, 34482

Treasurer

Name Role Address
DONOHUE MARYANN G Treasurer 10421 N.W. 28TH PLACE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-26 DONOHUE, JOHN KSR. No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 1811 SW 42ND AV, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2011-02-03 1811 SW 42ND AV, OCALA, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-03 10421 N.W. 28TH PLACE, OCALA, FL 34482 No data
LC AMENDMENT 2010-09-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000557454 TERMINATED 1000000970646 MARION 2023-11-13 2043-11-15 $ 16,423.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000557462 TERMINATED 1000000970647 MARION 2023-11-13 2033-11-15 $ 516.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State