Search icon

DONYATI, LLC

Headquarter

Company Details

Entity Name: DONYATI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (4 months ago)
Document Number: L21000472459
FEI/EIN Number 26-1769151
Address: 3200 BAILEY LN, STE 275, NAPLES, FL, 34105, US
Mail Address: 3200 Bailey Ln., Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DONYATI, LLC, COLORADO 20161070210 COLORADO
Headquarter of DONYATI, LLC, COLORADO 20218053758 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DONYATI LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 261769151 2024-05-06 DONYATI LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 2486334893
Plan sponsor’s address 3200 BAILEY LANE, SUITE 275, NAPLES, FL, 34105

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
DONYATI LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 261769151 2023-04-07 DONYATI LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 2486334893
Plan sponsor’s address 3200 BAILEY LANE, SUITE 275, NAPLES, FL, 34105

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
ELGOHARY MOHAMED M Manager 3200 BAILEY LN STE 275, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-12-15 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-15 CORPORATION SERVICE COMPANY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2022-08-31 3200 BAILEY LN, STE 275, NAPLES, FL 34105 No data
CONVERSION 2021-11-03 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000219755

Documents

Name Date
REINSTATEMENT 2024-10-18
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-12-15
Florida Limited Liability 2021-11-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State