Search icon

SHREENATHJI DONUT LLC - Florida Company Profile

Company Details

Entity Name: SHREENATHJI DONUT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHREENATHJI DONUT 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: 26 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: L10000044474
FEI/EIN Number 272436246

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

Mail Address: 601 N CONGRESS AVENUE, DELRAY BEACH, FL, 33445, US
Address: 811 SE 10TH STREET, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HITESH Manager 19285 NATURES VIEW CT, BOCA RATON, FL, 33498
PATEL MAYANK B Member 11773 BAYFIELD DR, BOCA RATON, FL, 33498
PATEL ATUL Auth 601 N CONGRESS AVENUE, DELRAY BEACH, FL, 33445
PATEL ATUL Agent 601 N CONGRESS AVENUE, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064088 DUNKIN' DONUTS EXPIRED 2010-07-12 2015-12-31 - 20145 S. KEY DRIVE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 PATEL, ATUL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 601 N CONGRESS AVENUE, SUITE 433, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2022-01-06 811 SE 10TH STREET, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 811 SE 10TH STREET, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2010-05-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
72303.00
Total Face Value Of Loan:
66635.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72303
Current Approval Amount:
66635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
67306.9

Date of last update: 02 Jun 2025

Sources: Florida Department of State