Search icon

SOUTH FLORIDA DOUGHNUT OPERATIONS, LLC

Company Details

Entity Name: SOUTH FLORIDA DOUGHNUT OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000013342
FEI/EIN Number 274742158
Address: 5910 NE 15th Avenue, FT. LAUDERDALE, FL, 33334, US
Mail Address: 5910 NE 15th Avenue, FT. LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOCOCO MARIALANA Agent 5910 NE 15th Avenue, FT. LAUDERDALE, FL, 33334

Managing Member

Name Role Address
LOCOCO MARIALANA Managing Member 5910 NE 15th Avenue, FT. LAUDERDALE, FL, 33334

Manager

Name Role Address
Cummins James Manager 5910 NE 15th Avenue, FT. LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024643 KRISPY KREME EXPIRED 2013-02-26 2018-12-31 No data 500 NE SPANISH RIVER BLVD, STE 205, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 5910 NE 15th Avenue, FT. LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2021-03-12 5910 NE 15th Avenue, FT. LAUDERDALE, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 5910 NE 15th Avenue, FT. LAUDERDALE, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2016-01-27 LOCOCO, MARIALANA No data

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-12-20
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State