Search icon

DONKBOARD.COM, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
LEWIS RONALD L Manager 10320 SW Stephanie Way, Port St Lucie, FL, 34987
DONKBOARD.COM, LLC Agent -

Fictitious Names

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

Events

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 - -

Documents

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