Search icon

DELTONA DONUTS, LLC - Florida Company Profile

Company Details

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

DELTONA 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: 09 Nov 2012 (12 years ago)
Document Number: L12000142963
FEI/EIN Number 80-0868571

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

Mail Address: 16941 Crete Way, Montverde, FL, 34756, US
Address: 3140 Howland BLVD, Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECKEL GARY L Manager 16941 Crete Way, Montverde, FL, 34756
Heckel Gary L Agent 16941 Crete Way, Montverde, FL, 34756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074091 DUNKIN' DONUTS/BASKIN-ROBBINS ACTIVE 2020-06-30 2025-12-31 - 3140 HOWLAND BLVD., DELTONA, FL, 32725
G13000066911 DUNKIN' DONUTS/BASKIN ROBBINS EXPIRED 2013-07-02 2018-12-31 - 93 EMERALD LAKE DRIVE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-23 3140 Howland BLVD, Deltona, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 16941 Crete Way, Montverde, FL 34756 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 3140 Howland BLVD, Deltona, FL 32725 -
REGISTERED AGENT NAME CHANGED 2020-03-02 Heckel, Gary L -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State