Search icon

THE MONROE DONUT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE MONROE DONUT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MONROE DONUT COMPANY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L02000009345
FEI/EIN Number 020598095

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

Address: 2704 N. ROOSEVELT BLVD., KEY WEST, FL, 33040
Mail Address: 1850 SE 17TH ST CAUSEWAY, UNIT 305, FORT LAUDERDALE, FL, 33316
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKRLD, INC. Agent -
LEWIS THOMAS E President 1850 SE 17TH ST CAUSEWAY UNIT 305, FORT LAUDERDALE, FL, 33316
JARRETT SANDRA Vice President 516 S. ORLEANS, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08218900335 PAPA'S JAVA EXPIRED 2008-08-05 2013-12-31 - 750 NE 7TH AVENUE, DANIA BEACH, FL, 33004
G08038900366 KEY WEST DONUT COMPANY EXPIRED 2008-02-07 2013-12-31 - 750 NE 7TH AVENUE, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-28 2704 N. ROOSEVELT BLVD., KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 201 ALHAMBRA CIRCLE, 1102, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2007-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-21 2704 N. ROOSEVELT BLVD., KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001071431 TERMINATED 1000000512023 BROWARD 2013-05-27 2033-06-07 $ 4,481.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-08
REINSTATEMENT 2007-03-09
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-03-21
Florida Limited Liabilites 2002-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State