Search icon

KENDELL DONUTS LLC - Florida Company Profile

Company Details

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

KENDELL 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: 05 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (4 months ago)
Document Number: L12000113806
FEI/EIN Number 46-0923538

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

Mail Address: 2642 SE Willoughby Blvd, Stuart, FL, 34994, US
Address: 2642 SE WILLOUGHBY BOULEVARD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYSTIC VALLEY MANAGEMENT INC. Authorized Member -
Patrick T Ciane Agent 2642 SE WILLOUGHBY BOULEVARD, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053964 DUNKIN DONUTS ACTIVE 2023-04-28 2028-12-31 - 2642 SE WILLOUGHBY BOULEVARD, STUART, FL, 34994
G12000115441 DUNKIN DONUTS EXPIRED 2012-12-03 2017-12-31 - 2550 SE WILLIOUGHBY BLVD., STUART, FL, 34994

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-12-21 Patrick T Ciane -
REINSTATEMENT 2020-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-09-18 - -
CHANGE OF MAILING ADDRESS 2016-02-18 2642 SE WILLOUGHBY BOULEVARD, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 2642 SE WILLOUGHBY BOULEVARD, STUART, FL 34994 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000469951 TERMINATED 1000000718552 DADE 2016-07-29 2036-08-04 $ 15,440.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000469969 TERMINATED 1000000718553 DADE 2016-07-29 2036-08-04 $ 9,646.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2024-11-19
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-12-21
ANNUAL REPORT 2019-03-21
LC Amendment 2018-09-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5854427107 2020-04-14 0455 PPP 2642 SE WILLOUGHBY BLVD, STUART, FL, 34994-4700
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111700
Loan Approval Amount (current) 111700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33494
Servicing Lender Name Northern Bank and Trust Company
Servicing Lender Address 275 Mishawum Rd, Ste 100, WOBURN, MA, 01801-8804
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-4700
Project Congressional District FL-21
Number of Employees 23
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33494
Originating Lender Name Northern Bank and Trust Company
Originating Lender Address WOBURN, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112965.93
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State