Search icon

TOTALE DONUTS LLC - Florida Company Profile

Company Details

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

TOTALE 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: 13 Sep 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 May 2012 (13 years ago)
Document Number: L07000093862
FEI/EIN Number 260897795

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

Address: 10457 County Line Rd., Spring Hill, FL, 34609, US
Mail Address: 10457 County Line Rd., Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSON THOMAS J Managing Member 10457 County Line Rd., Spring Hill, FL, 34609
CAVANAGH CATHLEEN R Manager 10457 County Line Rd., Spring Hill, FL, 34609
MASSON SUSAN T Manager 10457 County Line Rd., Spring Hill, FL, 34609
MASSON THOMAS J Agent 10457 County Line Rd., Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 10457 County Line Rd., Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2019-03-04 10457 County Line Rd., Spring Hill, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 10457 County Line Rd., Spring Hill, FL 34609 -
LC NAME CHANGE 2012-05-16 TOTALE DONUTS LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State