Search icon

DON'S DETAILS, LLC - Florida Company Profile

Company Details

Entity Name: DON'S DETAILS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON'S DETAILS, 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: 11 May 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Oct 2019 (6 years ago)
Document Number: L15000086952
FEI/EIN Number 47-4351308

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

Address: 610 Spring Dr, Aurora, NC, 27806, US
Mail Address: 610 Spring Dr, Aurora, NC, 27806, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRETZ DONALD T Authorized Member 610 Spring Dr, Aurora, NC, 27806
FRETZ ALICIA A Authorized Member 610 Spring Dr, Aurora, NC, 27806
FRETZ CHRISTIAN T Authorized Member 610 Spring Dr, Aurora, NC, 27806
FRETZ ALICIA A Agent 610 Spring Dr, Aurora, FL, 27806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 610 Spring Dr, Aurora, NC 27806 -
CHANGE OF MAILING ADDRESS 2024-05-01 610 Spring Dr, Aurora, NC 27806 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 610 Spring Dr, Aurora, FL 27806 -
LC STMNT OF RA/RO CHG 2019-10-25 - -
CONVERSION 2015-05-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000142573. CONVERSION NUMBER 700000151547

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
CORLCRACHG 2019-10-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State