Search icon

GULF COAST DONUTS, LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST DONUTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST 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: 11 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Dec 2014 (10 years ago)
Document Number: L08000036643
FEI/EIN Number 262756113

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

Mail Address: 902 Park Ave, Marco Island, FL, 34145, US
Address: 14259 Collier Blvd, Naples, FL, 34119-9589, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFONI JAMES M Managing Member 902 Park Ave, Marco Island, FL, 34145
Grifoni Jared Esq. Auth 902 Park Ave, Marco Island, FL, 34145
GRIFONI JARED M Agent 902 Park Ave, Marco Island, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127585 DUNKIN' DONUTS EXPIRED 2015-12-17 2020-12-31 - 6685 COLLIER BLVD, NAPLES, FL, 34114
G10000069029 DUNKIN' DONUTS ACTIVE 2010-07-27 2025-12-31 - 12272 TAMIAMI TRAIL E, SUITE 401, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 14259 Collier Blvd, Naples, FL 34119-9589 -
CHANGE OF MAILING ADDRESS 2022-02-04 14259 Collier Blvd, Naples, FL 34119-9589 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 902 Park Ave, Marco Island, FL 34145 -
LC AMENDMENT 2014-12-29 - -
REGISTERED AGENT NAME CHANGED 2009-03-11 GRIFONI, JARED MESQ -
LC AMENDMENT 2008-09-05 - -
LC AMENDMENT 2008-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9813567704 2020-05-01 0455 PPP 14259 Collier Blvd, Naples, FL, 34119-9589
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98672.82
Loan Approval Amount (current) 98672.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-9589
Project Congressional District FL-26
Number of Employees 20
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99343.25
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State