Search icon

GUNATIT DONUT, LLC - Florida Company Profile

Company Details

Entity Name: GUNATIT DONUT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUNATIT DONUT, 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: 28 Jan 2014 (11 years ago)
Document Number: L14000015485
FEI/EIN Number APPLIED FOR

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

Mail Address: 601 N CONGRESS AVENUE, DELRAY BEACH, FL, 33445, US
Address: 2091 GRIFFIN ROAD, DANIA BEACH, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL HITESH Manager 19285 NATURES VIEW CT, BOCA RATON, FL, 33498
PATEL MAYANK B Manager 11773 BAYFIELD DRIVE, BOCA RATON, FL, 33498
PATEL ATUL Manager 19251 REDBERRY COURT, BOCA RATON, FL, 33498
PATEL ATUL Agent 601 N CONGRESS AVENUE, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000005920 DUNKIN DONUTS EXPIRED 2018-01-11 2023-12-31 - 601 N CONGRESS AVE STE 433, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 2091 GRIFFIN ROAD, DANIA BEACH, FL 33312 -
REGISTERED AGENT NAME CHANGED 2024-04-24 PATEL, ATUL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 601 N CONGRESS AVENUE, SUITE 433, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-13 2091 GRIFFIN ROAD, DANIA BEACH, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48569.5
Current Approval Amount:
48569.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48742.49
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41542
Current Approval Amount:
41542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
41961.97

Date of last update: 02 Jun 2025

Sources: Florida Department of State