Entity Name: | SOUTH FLORIDA DONUT DISTRIBUTION CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH FLORIDA DONUT DISTRIBUTION CENTER, 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: | 30 Jul 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L03000028311 |
FEI/EIN Number |
593777946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2550 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
Address: | 2550 SE WILLOUGHBY BLVD., STUART, FL, 34994 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN JAMES E | Manager | 2550 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
CATALANO STEVEN D | Manager | 1 LAURELWOODS DRIVE, WEST TOWNSEND, MA, 01747 |
CAINE PATRICK T | Manager | 2550 SE WILLOUGHBY BLVD., STUART, FL, 34994 |
ALLEN JAMES E | Agent | 2550 SE WILLOUGHBY BLVD., STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 2550 SE WILLOUGHBY BLVD., STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 2550 SE WILLOUGHBY BLVD., STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 2550 SE WILLOUGHBY BLVD., STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2007-10-23 | ALLEN, JAMES E | - |
CANCEL ADM DISS/REV | 2007-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000761958 | TERMINATED | 1000000489590 | MARTIN | 2013-04-11 | 2033-04-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J12000907264 | TERMINATED | 1000000411131 | MARTIN | 2012-11-21 | 2032-11-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-10-23 |
ANNUAL REPORT | 2006-01-27 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-03-01 |
Florida Limited Liabilites | 2003-07-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State