Entity Name: | DONATO AI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DONATO AI 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: | 09 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2022 (3 years ago) |
Document Number: | L12000003415 |
FEI/EIN Number |
454240248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11110 W Oakland Park Blvd, Suite 283, Sunrise, FL, 33351, US |
Mail Address: | 11110 W Oakland Park Blvd, Suite 283, Sunrise, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONATO WILLIAM | Manager | 11110 W Oakland Park Blvd, Sunrise, FL, 33351 |
DONATO PERLA | Manager | 11110 W Oakland Park Blvd, Sunrise, FL, 33351 |
DONATO WILLIAM | Agent | 11110 W Oakland Park Blvd, Sunrise, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-07 | 11110 W Oakland Park Blvd, Suite 283, Sunrise, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-19 | 11110 W Oakland Park Blvd, Suite 283, Sunrise, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-19 | 11110 W Oakland Park Blvd, Suite 283, Sunrise, FL 33351 | - |
REINSTATEMENT | 2022-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-26 | DONATO, WILLIAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2021-01-13 | DONATO AI LLC | - |
REINSTATEMENT | 2014-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-19 |
REINSTATEMENT | 2022-09-26 |
ANNUAL REPORT | 2021-02-16 |
LC Amendment and Name Change | 2021-01-13 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State