Search icon

THE DONALDSON LAW FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: THE DONALDSON LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DONALDSON LAW FIRM, PLLC 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 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000113764
FEI/EIN Number 46-2417434

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

Address: 17108 Cercis Loop, Clermont, FL, 34711, US
Mail Address: 17108 Cercis Loop, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALDSON JORDAN L Auth 17108 Cercis Loop, Clermont, FL, 34711
DONALDSON JORDAN L Agent 17108 Cercis Loop, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120051 DONALDSON LAW EXPIRED 2013-12-09 2018-12-31 - 429 S. KELLER RD, STE 300, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 17108 Cercis Loop, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-05-01 17108 Cercis Loop, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 17108 Cercis Loop, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State