Entity Name: | DONKBOARD.COM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DONKBOARD.COM, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Aug 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000082400 |
FEI/EIN Number |
273197954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4204 CROWN OAK PASS, SCHERTZ, TX, 78154, US |
Mail Address: | 4204 CROWN OAK PASS, SCHERTZ, TX, 78154, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS RONALD L | Manager | 10320 SW Stephanie Way, Port St Lucie, FL, 34987 |
DONKBOARD.COM, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000085553 | TOURBOARD | EXPIRED | 2018-08-03 | 2023-12-31 | - | 1391 NW ST. LUCIE WEST BLVD, UNIT 135, PORT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 4204 CROWN OAK PASS, SCHERTZ, TX 78154 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 4204 CROWN OAK PASS, SCHERTZ, TX 78154 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-02 | DonkBoard.com | - |
REINSTATEMENT | 2020-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-15 | 10320 SW Stephanie Way, Unit 105, Port St Lucie, FL 34987 | - |
REINSTATEMENT | 2018-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2013-07-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-01-02 |
REINSTATEMENT | 2018-06-15 |
ANNUAL REPORT [CANCELLED] | 2016-05-02 |
ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2014-04-18 |
LC Amendment | 2013-07-29 |
ANNUAL REPORT | 2013-02-03 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State