Search icon

DONAU CARBON US LLC

Company Details

Entity Name: DONAU CARBON US LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 24 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: M16000004120
FEI/EIN Number 81-2729568
Address: 551 N US HWY 41, DUNNELLON, FL, 34432, US
Mail Address: 551 N US HWY 41, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DONAU CARBON US, LLC 401(K) PLAN 2023 812729568 2024-05-17 DONAU CARBON US, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3524655959
Plan sponsor’s address 551 US HWY 41, DUNNELLON, FL, 34432

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing JULIA BULLOCK
Valid signature Filed with authorized/valid electronic signature
DONAU CARBON US, LLC 401(K) PLAN 2022 812729568 2023-05-08 DONAU CARBON US, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3524655959
Plan sponsor’s address 551 US HWY 41, DUNNELLON, FL, 34432

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing PATRICK MALONEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BULLOCK JULIA Agent 551 N US HWY 41, DUNNELLON, FL, 34432

Chief Executive Officer

Name Role Address
CHARSKE TODD HCEO Chief Executive Officer 551 N US HWY 41, DUNNELLON, FL, 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096653 STANDARD PURIFICATION ACTIVE 2024-08-14 2029-12-31 No data 551 N US HWY 41, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-08 BULLOCK, JULIA No data
LC STMNT OF RA/RO CHG 2019-11-15 No data No data
LC AMENDMENT 2018-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-10 551 N US HWY 41, DUNNELLON, FL 34432 No data
CHANGE OF MAILING ADDRESS 2018-12-10 551 N US HWY 41, DUNNELLON, FL 34432 No data
LC AMENDMENT 2017-10-20 No data No data
LC AMENDMENT 2016-08-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
LC Amendment 2018-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State