Search icon

DONE DEAL ENTERPRISES SB 101, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DONE DEAL ENTERPRISES SB 101, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Aug 2012 (13 years ago)
Date of dissolution: 20 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: L12000104971
FEI/EIN Number 460793086
Mail Address: 2115 Hibiscus Street, SARASOTA, FL, 34239, US
Address: 5202 OCEAN BLVD, SARASOTA, FL, 34242
ZIP code: 34242
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRY LEE-ANN Manager 687 FREELING DRIVE, SARASOTA, FL, 34242
LINDSEY JETH T Manager 2115 Hibiscus Street, SARASOTA, FL, 34239
LINDSEY JETH T Agent 2115 Hibiscus Street, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032619 SUNNI BUNNI EXPIRED 2013-04-04 2018-12-31 - 4321 NELSON AVE, SARASOTA, FL, 34231
G13000032622 SUNNI BUNNI EXPIRED 2013-04-04 2018-12-31 - 4321 NELSON AVE, SARASOTA, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 2115 Hibiscus Street, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2019-01-02 5202 OCEAN BLVD, SARASOTA, FL 34242 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-22 5202 OCEAN BLVD, SARASOTA, FL 34242 -
REINSTATEMENT 2014-05-22 - -
REGISTERED AGENT NAME CHANGED 2014-05-22 LINDSEY, JETH T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000043432 TERMINATED 1000000732283 MANATEE 2017-01-13 2037-01-19 $ 4,624.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000043440 TERMINATED 1000000732284 SARASOTA 2017-01-13 2037-01-19 $ 1,662.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000414348 ACTIVE 1000000632959 MIAMI-DADE 2015-03-25 2035-04-02 $ 335.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000233326 ACTIVE 1000000632975 BROWARD 2015-02-09 2035-02-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000582522 TERMINATED 1000000632900 MANATEE 2014-05-23 2036-09-09 $ 33.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-20
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-14
REINSTATEMENT 2014-05-22
Florida Limited Liability 2012-08-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State