Search icon

DONN TAX SEVICES LLC - Florida Company Profile

Company Details

Entity Name: DONN TAX SEVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONN TAX SEVICES 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: 18 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (2 months ago)
Document Number: L14000129259
FEI/EIN Number 47-1820369

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

Address: 6809 Bayview club Dr, 1B, Indianapolis, IN, 46250, US
Mail Address: 6809 Bayview club Dr, 1B, Indianapolis, IN, 46250, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE PATRICK Owne 7617 Tam Oshanter Blvd, North Lauderdale, FL, 33068
PIERRE PATRICK Agent 7617 Tam Oshanter Blvd, North Lauderdale, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 6809 Bayview club Dr, 1B, Indianapolis, IN 46250 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 6809 Bayview club Dr, 1B, Indianapolis, IN 46250 -
REINSTATEMENT 2025-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-16 7617 Tam Oshanter Blvd, North Lauderdale, FL 33068 -
REINSTATEMENT 2023-07-16 - -
CHANGE OF MAILING ADDRESS 2023-07-16 7617 Tam Oshanter Blvd, North Lauderdale, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-16 7617 Tam Oshanter Blvd, North Lauderdale, FL 33068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-08 - -

Documents

Name Date
REINSTATEMENT 2025-01-03
REINSTATEMENT 2023-07-16
AMENDED ANNUAL REPORT 2020-07-17
AMENDED ANNUAL REPORT 2020-07-04
REINSTATEMENT 2020-01-08
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-02-08
ANNUAL REPORT 2015-06-10
Florida Limited Liability 2014-08-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State