Search icon

JOHN DONUTS, LLC - Florida Company Profile

Company Details

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

JOHN 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: 01 Sep 2015 (10 years ago)
Date of dissolution: 29 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: L15000149811
FEI/EIN Number 61-1771107

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

Mail Address: 280 MERRIMACK STREET, METHUEN, MA, 01844, US
Address: 7105 N PINE ISLAND RD, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAFUA MARK Manager 280 MERRIMACK STREET, METHUEN, MA, 01844
CAFUA GREGORY Authorized Representative 280 MERRIMACK STREET, METHUEN, MA, 01844
CAFUA DAVID Authorized Representative 280 MERRIMACK STREET, METHUEN, MA, 01844
CAFUA CONSULTING COMPANY, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120542 DUNKIN' DONUTS ACTIVE 2016-11-07 2026-12-31 - 280 MERRIMACK ST, METHUEN, MA, 01844

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-29 - -
LC STMNT OF RA/RO CHG 2021-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 4100 N POWERLINE RD M 1, POMPANO BEACH, FL 33073 -
LC AMENDMENT 2018-05-22 - -
LC AMENDMENT 2015-12-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-29
ANNUAL REPORT 2022-03-08
CORLCRACHG 2021-08-26
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-13
LC Amendment 2018-05-22
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State