Search icon

KIM'S DONUT & DELI LLC - Florida Company Profile

Company Details

Entity Name: KIM'S DONUT & DELI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIM'S DONUT & DELI 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: 31 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: L07000011297
FEI/EIN Number 770668627

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

Address: 1800 S WASHINGTON STREET, TITUSVILLE, FL, 32780, US
Mail Address: 1800 South Washington Ave, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tang Quynh Manager 1800 S WASHINGTON STREET, TITUSVILLE, FL, 32780
You Ky Owne 1800 South Washington Ave, TITUSVILLE, FL, 32780
Poy Savorn Manager 1800 S WASHINGTON STREET, TITUSVILLE, FL, 32780
You Ky Agent 1800 South Washington Ave, TITUSVILLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08206900106 DONUT-4-U EXPIRED 2008-07-24 2013-12-31 - 1223 GARDEN STREET, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-05 - -
REGISTERED AGENT NAME CHANGED 2019-09-25 You, Ky -
REINSTATEMENT 2016-09-28 - -
CHANGE OF MAILING ADDRESS 2016-09-28 1800 S WASHINGTON STREET, TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-28 1800 South Washington Ave, TITUSVILLE, FL 32780 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-15
AMENDED ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State