Entity Name: | DONNELLY FINANCIAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2017 (8 years ago) |
Document Number: | L14000151069 |
FEI/EIN Number | 47-1951335 |
Address: | 14030 Atlantic Blvd, Jacksonville, FL, 32225, US |
Mail Address: | 180 Pink Dogwood Circle, Aiken, SC, 29803, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Donnelly John TJr. | Agent | 14030 Atlantic Blvd, Jacksonville, FL, 32225 |
Name | Role | Address |
---|---|---|
Donnelly John TJr. | Manager | 14030 Atlantic Blvd, Jacksonville, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-10 | 14030 Atlantic Blvd, Apt. 2406, Jacksonville, FL 32225 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-07 | Donnelly, John Thomas, Jr. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-26 | 14030 Atlantic Blvd, Apt. 2406, Jacksonville, FL 32225 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 14030 Atlantic Blvd, Apt. 2406, Jacksonville, FL 32225 | No data |
REINSTATEMENT | 2017-01-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-09 |
REINSTATEMENT | 2017-01-31 |
ANNUAL REPORT | 2015-03-04 |
Florida Limited Liability | 2014-09-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State