Search icon

MARGATE DONUTS LLC - Florida Company Profile

Company Details

Entity Name: MARGATE DONUTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARGATE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Mar 2011 (14 years ago)
Date of dissolution: 12 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: L11000035361
FEI/EIN Number 451556069

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

Mail Address: 6685 COLLIER BLVD, NAPLES, FL, 34114, US
Address: 8010 W SAMPLE RD, MARGATE, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOROGHLIAN MICHAEL Manager 6685 COLLIER BLVD, NAPLES, FL, 34114
KOROGHLIAN MICHAEL Agent 6685 COLLIER BLVD, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097832 DUNKIN DONUTS EXPIRED 2011-10-04 2016-12-31 - 7804 W SAMPLE RD, MARGATE, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-12 - -
CHANGE OF MAILING ADDRESS 2016-04-05 8010 W SAMPLE RD, MARGATE, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 6685 COLLIER BLVD, NAPLES, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-11 8010 W SAMPLE RD, MARGATE, FL 33065 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State