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 |
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 |
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 | - | - |
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 |
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