Search icon

MARKOS DONUTS, LLC - Florida Company Profile

Company Details

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

MARKOS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2014 (11 years ago)
Date of dissolution: 18 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: L14000109901
FEI/EIN Number 37-1762958

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

Mail Address: 280 MERRIMACK STREET, METHUEN, MA, 01844, US
Address: 15905 NW 57TH AVE, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAFUA MARK P Manager 280 MERRIMACK STREET, METHUEN, MA, 01844
CAFUA DAVID Manager 280 MERRIMACK STREET, METHUEN, MA, 01844
CAFUA GREGORY Manager 280 MERRIMACK STREET, METHUEN, MA, 01844
GAUDETTE EUGENE H Manager 897 MAIN ST, SANFORD, ME, 04073
CAFUA CONSULTING COMPANY, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025872 DUNKIN' DONUTS EXPIRED 2017-03-10 2022-12-31 - 280 MERRIMACK STREET, METHUEN, MA, 01844

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 15905 NW 57TH AVE, HIALEAH, FL 33014 -
LC AMENDMENT 2014-11-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-16
LC Amendment 2014-11-19
Florida Limited Liability 2014-07-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State