Search icon

SUNSET STRIP DONUTS, LLC - Florida Company Profile

Company Details

Entity Name: SUNSET STRIP DONUTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET STRIP 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 Mar 2010 (15 years ago)
Document Number: L10000027352
FEI/EIN Number 272434843

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

Mail Address: 4461 White Cedar Lane, Delray Beach, FL, 33445, US
Address: 10019 SUNSET STRIP, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON STANLEY Managing Member 4461 White Cedar Lane, Delray Beach, FL, 33445
Gordon Jason M Manager 3700 S Ocean Blvd, Highland Beach, FL, 33487
GORDON STANLEY M Agent 4461 White Cedar Lane, Delray Beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049681 DUNKIN' DONUTS ACTIVE 2017-05-05 2027-12-31 - 10019 SUNSET STRIP, SUNRISE, FL, 33322
G10000086117 DUNKIN DONUTS EXPIRED 2010-09-20 2015-12-31 - 3385 NW 53RD CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 10019 SUNSET STRIP, SUNRISE, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 4461 White Cedar Lane, Delray Beach, FL 33445 -
REGISTERED AGENT NAME CHANGED 2011-01-18 GORDON, STANLEY M -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State