Search icon

MINNEOLA DONUTS LLC - Florida Company Profile

Company Details

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

MINNEOLA 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: 15 Jan 2015 (10 years ago)
Document Number: L15000009263
FEI/EIN Number 47-2826492

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

Address: 915 HWY 27, MINNEOLA, FL, 34715, US
Mail Address: 100 MENLO PARK DR, STE 302, EDISON, NJ, 08837, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRASAD JYOTHSNA Manager 9 CHADSFORD LANE, FREEHOLD, NJ, 07028
SOROUR HOSSAM Manager 527 COUNTRY CLUB RD, BRIDGEWATER, NJ, 08807
SOROUR HOSSAM Agent 915 HWY 27, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 915 HWY 27, MINNEOLA, FL 34715 -
REGISTERED AGENT NAME CHANGED 2025-01-09 SOROUR, HOSSAM -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 915 HWY 27, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2019-01-22 915 HWY 27, MINNEOLA, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 915 HWY 27, MINNEOLA, FL 34715 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1916868409 2021-02-02 0491 PPS 915 N Highway 27, Minneola, FL, 34715-9231
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50241.25
Loan Approval Amount (current) 50241.25
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Minneola, LAKE, FL, 34715-9231
Project Congressional District FL-11
Number of Employees 11
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50633.85
Forgiveness Paid Date 2021-12-14
7097607005 2020-04-07 0491 PPP 915 Hwy 27, MINNEOLA, FL, 34715-9231
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50241.25
Loan Approval Amount (current) 50241.25
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINNEOLA, LAKE, FL, 34715-9231
Project Congressional District FL-11
Number of Employees 13
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50632.17
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State