Entity Name: | JOEY DONUTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOEY 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. |
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: | 01 Nov 2012 (12 years ago) |
Date of dissolution: | 05 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2023 (2 years ago) |
Document Number: | L12000139029 |
FEI/EIN Number |
46-1309775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6685 COLLIER BLVD, NAPLES, FL, 34114, US |
Address: | 3440 TAMIAMI TRAIL E, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOROGHLIAN MICHAEL C | Manager | 6685 COLLIER BLVD, NAPLES, FL, 34114 |
KOROGHLIAN MICHAEL C | Agent | 6685 COLLIER BLVD, NAPLES, FL, 34114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000013116 | DUNKIN DONUTS/BASKIN ROBBINS | EXPIRED | 2014-02-06 | 2019-12-31 | - | 550 S FEDERAL HWY, DANIA, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 3440 TAMIAMI TRAIL E, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 3440 TAMIAMI TRAIL E, NAPLES, FL 34112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 6685 COLLIER BLVD, NAPLES, FL 34114 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-05 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-04 |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State