Search icon

DONNAS BAG LLC - Florida Company Profile

Company Details

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

DONNAS BAG 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: 27 Aug 2010 (15 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L10000090421
FEI/EIN Number 273356123

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

Address: 640 Mandalay Ave, clearwater, FL, 33767, US
Mail Address: 816 3rd ave nw, largo, FL, 33770, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELKER BARRY M Manager 816 3rd ave NW, Largo, FL, 33770
DONNA'S BAG INC Manager 115 ROUTE 73, MARLTON, NJ, 08053
bluewave motel Agent 440 eastshore dr, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 640 Mandalay Ave, clearwater, FL 33767 -
CHANGE OF MAILING ADDRESS 2022-03-14 640 Mandalay Ave, clearwater, FL 33767 -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-30 440 eastshore dr, CLEARWATER, FL 33767 -
REINSTATEMENT 2015-11-30 - -
REGISTERED AGENT NAME CHANGED 2015-11-30 bluewave motel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-07-11
REINSTATEMENT 2016-10-28
REINSTATEMENT 2015-11-30
ANNUAL REPORT 2014-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State