Search icon

TURNPIKE DONUTS LLC - Florida Company Profile

Company Details

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

TURNPIKE 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: 04 Apr 2014 (11 years ago)
Document Number: L14000055954
FEI/EIN Number 47-1096354

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

Address: 8221 Lake Worth Road, Lake Worth, FL, 33467, US
Mail Address: P. O. Box 5720, Lake Worth, FL, 33466, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARDONE PATRICIA Manager 8221 Lake Worth Road, Lake Worth, FL, 33467
STRELKO ALEXEY Manager 8221 Lake Worth Road, Lake Worth, FL, 33467
NARDONE PATRICIA Agent 8221 Lake Worth Road, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009866 DUNKIN' DONUTS EXPIRED 2015-01-28 2020-12-31 - P. O. BOX 5720, LAKE WORTH, FL, 33466

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 8221 Lake Worth Road, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-24 8221 Lake Worth Road, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2015-01-24 8221 Lake Worth Road, Lake Worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82300.00
Total Face Value Of Loan:
82300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82300
Current Approval Amount:
82300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83177.87

Date of last update: 02 Jun 2025

Sources: Florida Department of State