Search icon

JUNO BEACH DONUTS, LLC - Florida Company Profile

Company Details

Entity Name: JUNO BEACH DONUTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUNO BEACH 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: 03 Feb 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: L11000014562
FEI/EIN Number 274776159

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

Address: 803 DONALD ROSS RD., JUNO BEACH, FL, 33408, US
Mail Address: 803 DONALD ROSS RD., JUNO BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERS DANIEL Manager 803 DONALD ROSS RD., JUNO BEACH, FL, 33408
425 MANAGEMENT GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-02-06 - -
REGISTERED AGENT NAME CHANGED 2023-02-06 425 MANAGEMENT GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 803 DONALD ROSS ROAD, JUNO BEACH, FL 33408 -
MERGER 2013-10-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000134831
LC AMENDMENT 2011-07-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-05
CORLCRACHG 2023-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3699868509 2021-02-24 0455 PPS 803 Donald Ross Rd, Juno Beach, FL, 33408-1604
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49213
Loan Approval Amount (current) 49213.5
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Juno Beach, PALM BEACH, FL, 33408-1604
Project Congressional District FL-21
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49553.28
Forgiveness Paid Date 2021-12-14
7135657000 2020-04-07 0455 PPP 803 Donald Ross RD, NORTH PALM BEACH, FL, 33408-1604
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225700
Loan Approval Amount (current) 225700
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33408-1604
Project Congressional District FL-21
Number of Employees 42
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227104.36
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State