Search icon

DONATA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DONATA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2018 (7 years ago)
Document Number: L14000068116
FEI/EIN Number 46-5130045
Address: 289 Joneseboro Rd, #450, McDonough, GA, 30253, US
Mail Address: 289 Joneseboro Rd, #450, McDonough, GA, 30253, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH DONATA R President 289 Joneseboro Rd, McDonough, GA, 30253
JOSEPH DONATA R Agent 289 Jonesboro Rd, Opa Locka, FL, 33054

Commercial and government entity program

CAGE number:
938L9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-07
CAGE Expiration:
2026-07-13
SAM Expiration:
2022-10-07

Contact Information

POC:
DONATA JOSEPH

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095586 DONATA'S OASIS EXPIRED 2015-09-17 2020-12-31 - PO BOX 171711, HIALEAH, FL, 33017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 289 Joneseboro Rd, #450, McDonough, GA 30253 -
CHANGE OF MAILING ADDRESS 2024-04-24 289 Joneseboro Rd, #450, McDonough, GA 30253 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 13434 nw 38th ct, Opa Locka, FL 33054 -
REINSTATEMENT 2018-11-06 - -
REGISTERED AGENT NAME CHANGED 2018-11-06 JOSEPH, DONATA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000417749 ACTIVE 1000001001100 BROWARD 2024-06-26 2044-07-03 $ 5,737.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-11-06
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$14,345
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,469.32
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $14,345

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State