Search icon

ST. JOHNS DONUTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. JOHNS DONUTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Feb 2010 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jun 2018 (7 years ago)
Document Number: L10000016766
FEI/EIN Number 271976183
Mail Address: 159 YELLOW BILL LN, PONTE VEDRA BEACH, FL, 32082, US
Address: 2274 SR 16, St Augustine, FL, 32084, US
ZIP code: 32084
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFEY JOHN M Manager 159 Yellow Bill Ln, PONTE VEDRA BEACH, FL, 32082
Ramos Brian memb 120 Ashton Oaks Dr, St Augustine, FL, 32092
AVERY-SMITH ELLEN Agent 100 WHETSTONE PLACE, ST. AUGUSTINE, FL, 32086

Legal Entity Identifier

LEI Number:
549300GEZWXSR6M8FW23

Registration Details:

Initial Registration Date:
2022-06-13
Next Renewal Date:
2023-06-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000061916 DUNKIN DONUTS EXPIRED 2010-07-06 2015-12-31 - 171 SAN MARCO AVENUE, ST. AUGUSTINE, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 2274 SR 16, St Augustine, FL 32084 -
LC STMNT OF RA/RO CHG 2018-06-20 - -
CHANGE OF MAILING ADDRESS 2018-06-20 2274 SR 16, St Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2018-06-20 AVERY-SMITH, ELLEN -
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 100 WHETSTONE PLACE, SUITE 200, ST. AUGUSTINE, FL 32086 -
LC AMENDMENT 2016-03-23 - -
LC STMNT OF AUTHORITY 2016-03-09 - -
LC AMENDMENT 2010-06-24 - -
LC NAME CHANGE 2010-06-17 ST. JOHNS DONUTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-24
CORLCRACHG 2018-06-20
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
LC Amendment 2016-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140090.00
Total Face Value Of Loan:
140090.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140090.00
Total Face Value Of Loan:
140090.00

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$140,090
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,090
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$141,109.54
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $140,090

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State