Entity Name: | DONOVIN DARIUS ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DONOVIN DARIUS ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2017 (7 years ago) |
Document Number: | L12000000085 |
FEI/EIN Number |
454280858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13245 ATLANTIC BLVD., #4-156, JACKSONVILLE, FL, 32225, US |
Mail Address: | 13245 ATLANTIC BLVD., #4-156, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARIUS DONOVIN | Manager | 13245 Atlantic Blvd, JACKSONVILLE, FL, 32225 |
Darius Donovin | Agent | 13245 ATLANTIC BLVD., #4-156, JACKSONVILLE, FL, 32225 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000078676 | ALL PRO MOTIVATION | EXPIRED | 2018-07-20 | 2023-12-31 | - | 13245 ATLANTIC BLVD #4-156, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-07 | 13245 ATLANTIC BLVD., #4-156, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2017-12-07 | 13245 ATLANTIC BLVD., #4-156, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-07 | Darius, Donovin | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-07 | 13245 ATLANTIC BLVD., #4-156, JACKSONVILLE, FL 32225 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-12-07 |
ANNUAL REPORT | 2016-05-15 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State