Search icon

1456 DONUTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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