Search icon

DISCO DONNIE PRESENTS, LLC - Florida Company Profile

Company Details

Entity Name: DISCO DONNIE PRESENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: M13000000775
FEI/EIN Number 371695441

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

Address: 4371 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: 4371 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Servais Michele President 4371 Northlake Blvd, Palm Beach Gardens, FL, 33410
ESTOPINAL JAMES D Chief Executive Officer CALLE AMBAR 23, SAN JUAN, 00926
Servais Michele Agent 4371 Northlake Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 4371 Northlake Blvd, #307, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 4371 Northlake Blvd, #307, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2020-05-27 4371 Northlake Blvd, #307, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2020-05-27 Servais, Michele -
LC AMENDMENT AND NAME CHANGE 2017-02-28 DISCO DONNIE PRESENTS, LLC -
LC STMNT OF RA/RO CHG 2016-07-18 - -
REINSTATEMENT 2015-11-10 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000013910 ACTIVE 1000000809281 COLUMBIA 2018-12-26 2039-01-02 $ 15,304.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J18000603522 TERMINATED 1000000794180 COLUMBIA 2018-08-16 2038-08-29 $ 19,044.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J17000463457 TERMINATED 1000000752378 COLUMBIA 2017-08-01 2037-08-11 $ 12,053.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000390825 TERMINATED 1000000749227 COLUMBIA 2017-06-30 2037-07-06 $ 7,950.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-07
LC Amendment 2022-03-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-30
LC Amendment and Name Change 2017-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State