Search icon

VISTA DONUTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: VISTA DONUTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISTA DONUTS, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2015 (10 years ago)
Document Number: L04000040887
FEI/EIN Number 201184174

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

Mail Address: 8014 Conroy Windermere Rd., ORLANDO, FL, 32835, US
Address: 12236 S. APOPKA VINELAND RD., ORLANDO, FL, 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASOOL AHMED Managing Member 8014 Conroy Windermere Rd., ORLANDO, FL, 32835
RASOOL AZMEEN Managing Member 8014 Conroy Windermere Rd., ORLANDO, FL, 32835
RASOOL AHMED Agent 8014 Conroy Windermere Rd., ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-10-01 12236 S. APOPKA VINELAND RD., ORLANDO, FL 32836 -
REINSTATEMENT 2015-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-01 8014 Conroy Windermere Rd., Suite #103, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2015-10-01 RASOOL, AHMED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-31 12236 S. APOPKA VINELAND RD., ORLANDO, FL 32836 -
CANCEL ADM DISS/REV 2006-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-10-01 VISTA DONUTS, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State