Entity Name: | TOTALE DONUTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Sep 2007 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 16 May 2012 (13 years ago) |
Document Number: | L07000093862 |
FEI/EIN Number | 260897795 |
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 |
Name | Role | Address |
---|---|---|
MASSON THOMAS J | Agent | 10457 County Line Rd., Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
MASSON THOMAS J | Managing Member | 10457 County Line Rd., Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
CAVANAGH CATHLEEN R | Manager | 10457 County Line Rd., Spring Hill, FL, 34609 |
MASSON SUSAN T | Manager | 10457 County Line Rd., Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 10457 County Line Rd., Spring Hill, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-04 | 10457 County Line Rd., Spring Hill, FL 34609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 10457 County Line Rd., Spring Hill, FL 34609 | No data |
LC NAME CHANGE | 2012-05-16 | TOTALE DONUTS LLC | No data |
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 Feb 2025
Sources: Florida Department of State