Entity Name: | WESTVIEW DRIVE DONUTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESTVIEW DRIVE 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: |
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: | 27 May 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 25 Aug 2021 (4 years ago) |
Document Number: | L14000084947 |
FEI/EIN Number |
35-2508748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 280 MERRIMACK ST, METHUEN, MA, 01844, US |
Address: | 9515 WESTVIEW DR, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAFUA CONSULTING COMPANY, LLC | Agent | - |
CAFUA MARK | Manager | 280 MERRIMACK ST, METHUEN, MA, 01844 |
CAFUA DAVID | Auth | 280 MERRIMACK ST, METHUEN, MA, 01844 |
CAFUA GREGORY | Auth | 280 MERRIMACK ST, METHUEN, MA, 01844 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000117932 | DUNKIN' DONUTS | ACTIVE | 2016-10-31 | 2026-12-31 | - | 280 MERRIMACK ST, METHUEN, MA, 01844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2021-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-25 | 4100 N POWERLINE ROAD, UNIT M1, POMPANO BEACH, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-21 |
CORLCRACHG | 2021-08-25 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State