Search icon

DONE DEAL ENTERPRISES SB 101, LLC - Florida Company Profile

Company Details

Entity Name: DONE DEAL ENTERPRISES SB 101, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONE DEAL ENTERPRISES SB 101, 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: 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: 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

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

Mail Address: 2115 Hibiscus Street, SARASOTA, FL, 34239, US
Address: 5202 OCEAN BLVD, SARASOTA, FL, 34242
ZIP code: 34242
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State