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. |
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 |
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 |
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 |
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 | - |
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 |
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