Search icon

DYNAMIC DOUGHNUTS REALTY OF WEST PALM, LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC DOUGHNUTS REALTY OF WEST PALM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC DOUGHNUTS REALTY OF WEST PALM, 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: 24 Oct 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: L03000041590
FEI/EIN Number 200503790

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

Address: 500 NE SPANISH RIVER BLVD, STE 205, BOCA RATON, FL, 33431, US
Mail Address: 500 NE SPANISH RIVER BLVD, STE 205, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSENTINO JAMES A Managing Member 500 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431
COSENTINO JAMES Agent 500 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 500 NE SPANISH RIVER BLVD, STE 205, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2009-04-29 500 NE SPANISH RIVER BLVD, STE 205, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2009-04-29 COSENTINO, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 500 NE SPANISH RIVER BLVD, STE 205, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000645157 ACTIVE 1000000173513 PALM BEACH 2010-05-19 2030-06-09 $ 13,917.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-06-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-12
Florida Limited Liabilites 2003-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State