Search icon

LE & DOAN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: LE & DOAN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE & DOAN PROPERTIES, 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: 26 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: L16000102870
FEI/EIN Number 81-3019548

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

Address: 2629 ANNISTON RD, JACKSONVILLE, FL, 32246, US
Mail Address: 2629 ANNISTON RD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE HAI Manager 2629 ANNISTON RD, JACKSONVILLE, FL, 32246
DOAN VINH Authorized Representative 2629 ANNISTON RD, JACKSONVILLE, FL, 32246
DOAN OANH Authorized Representative 2629 ANNISTON RD, JACKSONVILLE, FL, 32246
DOAN THUY Authorized Representative 1521 ATLANTIC BLVD, NEPTUNE BEACH, FL, 32266
DOAN HUAN T Authorized Representative 2629 ANNISTON RD, JACKSONVILLE, FL, 32246
LE HAI Agent 2629 ANNISTON RD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 2629 ANNISTON RD, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2021-03-08 2629 ANNISTON RD, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2021-03-08 LE, HAI -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 2629 ANNISTON RD, JACKSONVILLE, FL 32246 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-03-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-14
Florida Limited Liability 2016-05-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State