Search icon

DAYTONA BEACH DONUTS, LLC - Florida Company Profile

Company Details

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

DAYTONA BEACH 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: 20 Nov 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2009 (16 years ago)
Document Number: L07000116945
FEI/EIN Number 320223091

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

Mail Address: 16941 Crete Way, Montverde, FL, 34756, US
Address: 213 N Atlantic ave, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECKEL GARY L Manager 16941 Crete Way, Montverde, FL, 34756
GARY HECKEL L Agent 16941 Crete Way, Montverde, FL, 34756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074086 DUNKIN' DONUTS ACTIVE 2020-06-30 2025-12-31 - 213 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 213 N Atlantic ave, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2023-01-23 213 N Atlantic ave, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 16941 Crete Way, Montverde, FL 34756 -
REGISTERED AGENT NAME CHANGED 2014-01-27 GARY, HECKEL L -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State