Search icon

DONNA'S HOUSE LLC

Company Details

Entity Name: DONNA'S HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Nov 2021 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 May 2022 (3 years ago)
Document Number: L21000504856
FEI/EIN Number 87-3776464
Address: 4000 HOLLYWOOD BLVD, STE 555, HOLLYWOOD, FL 33021
Mail Address: 4000 HOLLYWOOD BLVD, STE 555, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROWE, CHANEL Agent 4000 Hollywood Blvd., Suite 555-S, SUITE 301, Hollywood, FL 33021

Manager

Name Role Address
Rowe, Chanel T, ESQ. Manager 4000 Hollywood Blvd., Suite 555-S Hollywood, FL 33021

Authorized Member

Name Role Address
Rowe, Chanel T, ESQ. Authorized Member 4000 Hollywood Blvd., Suite 555-S Hollywood, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000072472 CR CONSULTING LLC ACTIVE 2024-06-11 2029-12-31 No data 4000 HOLLYWOD BLVD, STE. 555-S, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 4000 HOLLYWOOD BLVD, STE 555, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2024-03-10 4000 HOLLYWOOD BLVD, STE 555, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2024-03-10 ROWE, CHANEL No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-19 4000 Hollywood Blvd., Suite 555-S, SUITE 301, Hollywood, FL 33021 No data
LC AMENDMENT 2022-05-27 No data No data
LC AMENDMENT 2022-03-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-19
LC Amendment 2022-05-27
LC Amendment 2022-03-28
ANNUAL REPORT 2022-01-10
Florida Limited Liability 2021-11-29

Date of last update: 12 Feb 2025

Sources: Florida Department of State