Search icon

DONUT KING OF CENTRAL FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: DONUT KING OF CENTRAL FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONUT KING OF CENTRAL FLORIDA, 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: 19 Oct 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Apr 2008 (17 years ago)
Document Number: L06000101838
FEI/EIN Number 205733618

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

Mail Address: 10802 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711, US
Address: 208 S. U.S.HWY 27, MINNEOLA, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON LAWRENCE S Manager 10802 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711
JOHNSTON LANCE Manager 10802 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711
KINZLER JAMES Agent 235 HARBOUR COVE WAY, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-18 KINZLER, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 235 HARBOUR COVE WAY, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-18 208 S. U.S.HWY 27, MINNEOLA, FL 34715 -
LC NAME CHANGE 2008-04-28 DONUT KING OF CENTRAL FLORIDA, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000177365 TERMINATED 1000000208208 LAKE 2011-03-17 2031-03-23 $ 1,447.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State