Entity Name: | DONUT STOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Apr 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L10000041694 |
FEI/EIN Number | 272392622 |
Address: | 500 NORTH STATE STREET, BUNNELL, FL, 32110, US |
Mail Address: | 500 NORTH STATE STREET, BUNNELL, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lor uykong | Agent | 500 NORTH STATE STREET, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
lor uykong | Managing Member | 500 NORTH STATE STREET, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-10-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-09 | Lor, uykong | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-04-27 | 500 NORTH STATE STREET, BUNNELL, FL 32110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-27 | 500 NORTH STATE STREET, BUNNELL, FL 32110 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000451983 | TERMINATED | 1000000717596 | FLAGLER | 2016-07-19 | 2036-07-27 | $ 2,134.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
REINSTATEMENT | 2016-10-09 |
AMENDED ANNUAL REPORT | 2015-09-28 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-01 |
ANNUAL REPORT | 2011-04-27 |
Florida Limited Liability | 2010-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State