Search icon

PSL DONUTS, LLC - Florida Company Profile

Company Details

Entity Name: PSL DONUTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PSL DONUTS, 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: 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: 29 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L06000066190
FEI/EIN Number 03-0598626

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

Address: 2642 SE Willoughby Blvd, Stuart, FL, 34994, US
Mail Address: 2642 SE WILLOUGHBY BLVD., STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYSTIC VALLEY MANAGEMENT INC. Authorized Member -
CAINE PATRICK T Agent 2642 SE WILLOUGHBY BLVD, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053960 DUNKIN DONUTS ACTIVE 2023-04-28 2028-12-31 - 2642 SE WILLOUGHBY BOULEVARD, STUART, FL, 34994
G15000015610 DUNKIN DONUTS EXPIRED 2015-02-12 2020-12-31 - 10 WOBURN STREET, LEXINGTON, MA, 02420
G14000016423 DUNKIN DONUTS EXPIRED 2014-02-15 2019-12-31 - 235 SW PORT ST. LUCIE BLVD., PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-03 CAINE, PATRICK TESQ -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2018-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 2642 SE WILLOUGHBY BLVD, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 2642 SE Willoughby Blvd, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2016-02-18 2642 SE Willoughby Blvd, Stuart, FL 34994 -
LC AMENDMENT 2009-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000331361 TERMINATED 1000000825484 ST LUCIE 2019-05-02 2039-05-08 $ 5,978.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000331379 TERMINATED 1000000825485 ST LUCIE 2019-05-02 2039-05-08 $ 5,464.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000331403 TERMINATED 1000000825490 ST LUCIE 2019-05-02 2039-05-08 $ 3,545.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000103416 TERMINATED 1000000775507 MARTIN 2018-03-05 2038-03-07 $ 2,308.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000103358 TERMINATED 1000000775501 ST LUCIE 2018-03-05 2038-03-07 $ 7,077.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000103366 TERMINATED 1000000775502 ST LUCIE 2018-03-05 2038-03-07 $ 5,223.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000103382 TERMINATED 1000000775504 ST LUCIE 2018-03-05 2038-03-07 $ 7,427.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000103374 TERMINATED 1000000775503 ST LUCIE 2018-03-05 2038-03-07 $ 5,950.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000103390 TERMINATED 1000000775505 ST LUCIE 2018-03-05 2038-03-07 $ 4,724.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000103408 TERMINATED 1000000775506 ST LUCIE 2018-03-05 2038-03-07 $ 2,101.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-01-27
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-21
LC Amendment 2018-09-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5869367105 2020-04-14 0455 PPP 2642 SE WILLOUGHBY BLVD, STUART, FL, 34994-4700
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 491800
Loan Approval Amount (current) 491800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33494
Servicing Lender Name Northern Bank and Trust Company
Servicing Lender Address 275 Mishawum Rd, Ste 100, WOBURN, MA, 01801-8804
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-4700
Project Congressional District FL-21
Number of Employees 74
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33494
Originating Lender Name Northern Bank and Trust Company
Originating Lender Address WOBURN, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 497373.73
Forgiveness Paid Date 2021-06-11

Date of last update: 01 May 2025

Sources: Florida Department of State