Search icon

MEANEY'S MINI DONUTS, LLC

Company Details

Entity Name: MEANEY'S MINI DONUTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: L10000002071
FEI/EIN Number 453636696
Address: 513 outrigger lane, Longboat Key, FL, 34228, US
Mail Address: 513 outrigger lane, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Meaney Vincent J Agent 513 outrigger lane, Longboat Key, FL, 34228

Authorized Member

Name Role Address
Meaney Karen E Authorized Member 513 outrigger lane, Longboat Key, FL, 34228
Meaney Vincent Authorized Member 513 outrigger ln, longboat key, FL, 34228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041298 SEA CHANTY EXPIRED 2016-04-24 2021-12-31 No data 201 CANAL RD, SIESTA KEY, FL, 34242
G11000104858 VILLAGE EATS EXPIRED 2011-10-26 2016-12-31 No data 105 29TH STREET, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 513 outrigger lane, Longboat Key, FL 34228 No data
CHANGE OF MAILING ADDRESS 2024-03-18 513 outrigger lane, Longboat Key, FL 34228 No data
REGISTERED AGENT NAME CHANGED 2024-03-18 Meaney, Vincent J No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 513 outrigger lane, Longboat Key, FL 34228 No data
REINSTATEMENT 2022-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2018-12-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-27
LC Amendment 2018-12-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State