Search icon

DONIGAN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DONIGAN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONIGAN PROPERTIES, 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: 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: 24 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: L12000026562
FEI/EIN Number 45-4643634

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

Mail Address: 1 1200 Shore Dr #166, Indianola, WA, 98342, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONIGAN MICHAEL Managing Member 1 NORTH DRIVE, SHALIMAR, FL, 32579
Donigan Sean K p 2995 Limpett Ct, Indialanyic, FL, 32903
Rye Douglas A Auth 1 NORTH DRIVE, SHALIMAR, FL, 32579
Rye Francis A Auth 4778 Blossom Dr, Delray Beach, FL, 33445
Donigan Brian K Auth 5099 Keystone Dr., Gulf Breeze, FL, 32563
Donigan Brian Agent 5099 Keystone Dr, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 1 NORTH DRIVE, SHALIMAR, FL 32579 -
REINSTATEMENT 2022-03-10 - -
REGISTERED AGENT NAME CHANGED 2022-03-10 Donigan, Brian -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 5099 Keystone Dr, Gulf Breeze, FL 32563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-14
REINSTATEMENT 2022-03-10
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State