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. |
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 |
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 |
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 | - | - |
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