Search icon

TASTY O DONUTS OF VERO LLC - Florida Company Profile

Company Details

Entity Name: TASTY O DONUTS OF VERO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TASTY O DONUTS OF VERO 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: 31 Dec 2012 (12 years ago)
Document Number: L12000161872
FEI/EIN Number 46-1640562

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

Address: 1700 14th Ave, VERO BEACH, FL, 32960, US
Mail Address: 5870 SEGOVIAL PLACE, VERO BEACH, FL, 32966, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENG OMNOTH owne 5870 segovia Pl, VERO BEACH, FL, 32966
HENG OMNOTH Agent 1700 14th Ave, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004288 TASTY O DONUTS EXPIRED 2013-01-12 2018-12-31 - TASTY O DONUTS OF VERO LLC, 3511 2ND STR SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 1700 14th Ave, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 1700 14th Ave, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2019-07-19 1700 14th Ave, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2562477203 2020-04-16 0455 PPP 1700 14TH AVE, VERO BEACH, FL, 32960
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20245
Loan Approval Amount (current) 20245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 4
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20399.31
Forgiveness Paid Date 2021-01-25
3834298410 2021-02-05 0455 PPS 1700 14th Ave, Vero Beach, FL, 32960-3608
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24790
Loan Approval Amount (current) 24790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-3608
Project Congressional District FL-08
Number of Employees 3
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24945.89
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State