Search icon

CC PARKWAY DONUTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CC PARKWAY 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 Sep 2015 (10 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L15000155378
FEI/EIN Number 35-2543969

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

Mail Address: 280 MERRIMACK STREET, METHUEN, MA, 01844, US
Address: 3710 COCONUT CREEK PARKWAY, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAFUA GILDA Manager 4100 N POWERLINE ROAD, POMPANO BEACH, FL, 33073
GAUDETTE EUGENE H Authorized Person 897 MAIN STREET, SANFORD, ME, 04073
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120523 DUNKIN' DONUTS ACTIVE 2016-11-07 2026-12-31 - 280 MERRIMACK ST, METHUEN, MA, 01844

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
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 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-08 3710 COCONUT CREEK PARKWAY, COCONUT CREEK, FL 33066 -
LC AMENDMENT 2015-12-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-28
CORLCRACHG 2021-08-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-21

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
45460.00
Total Face Value Of Loan:
45460.00
Date:
2020-04-14
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:
49700.00
Total Face Value Of Loan:
49700.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$49,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,270.17
Servicing Lender:
Northern Bank and Trust Company
Use of Proceeds:
Payroll: $49,700
Jobs Reported:
8
Initial Approval Amount:
$45,460
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,706.24
Servicing Lender:
Northern Bank and Trust Company
Use of Proceeds:
Payroll: $45,460

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State