Entity Name: | 1456 DONUTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1456 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: |
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: | 24 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: | L15000162673 |
FEI/EIN Number |
61-1771532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 280 MERRIMACK STREET, METHUEN, MA, 01844, US |
Address: | 1456 NORTH STATE ROAD 7, MARGATE, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAFUA MARK P | Manager | 280 MERRIMACK STREET, METHUEN, MA, 01844 |
CAFUA GREGORY | Manager | 280 MERRIMACK STREET, METHUEN, MA, 01844 |
CAFUA DAVID | Manager | 280 MERRIMACK STREET, METHUEN, MA, 01844 |
GAUDETTE EUGENE H | Manager | 897 MAIN STREET, SANFORD, ME, 04073 |
CAFUA CONSULTING COMPANY, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000093778 | DUNKIN' DONUTS | ACTIVE | 2016-08-29 | 2026-12-31 | - | 280 MERRIMACK ST, METHUEN, MA, 01844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-31 | - | - |
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 |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-31 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-28 |
CORLCRACHG | 2021-08-25 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State