Search icon

FT. PIERCE DONUTS LLC - Florida Company Profile

Company Details

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

FT. PIERCE 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: 19 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L16000012796
FEI/EIN Number 81-1132930

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

Address: 2642 SE WILLOUGHBY BOULEVARD, STUART, FL, 34994, US
Mail Address: 2642 SE WILLOUGHBY BOULEVARD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAINE PATRICK T Agent 2642 SE WILLOUGHBY BOULEVARD, STUART, FL, 34994
MYSTIC VALLEY MANAGEMENT INC. Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053964 DUNKIN DONUTS ACTIVE 2023-04-28 2028-12-31 - 2642 SE WILLOUGHBY BOULEVARD, STUART, FL, 34994
G16000009203 DUNKIN DONUTS EXPIRED 2016-01-25 2021-12-31 - 2642 SE WILLOUGHBY BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 - -
REGISTERED AGENT NAME CHANGED 2023-10-04 CAINE, PATRICK T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2018-09-18 - -
CHANGE OF MAILING ADDRESS 2017-04-05 2642 SE WILLOUGHBY BOULEVARD, STUART, FL 34994 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000142352 ACTIVE 1000000862517 ST LUCIE 2020-02-28 2040-03-04 $ 3,191.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000103218 TERMINATED 1000000775479 ST LUCIE 2018-03-05 2038-03-07 $ 2,253.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000103226 TERMINATED 1000000775480 ST LUCIE 2018-03-05 2038-03-07 $ 3,502.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000103234 TERMINATED 1000000775481 ST LUCIE 2018-03-05 2038-03-07 $ 2,553.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000103242 TERMINATED 1000000775482 ST LUCIE 2018-03-05 2038-03-07 $ 3,417.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000103259 TERMINATED 1000000775483 ST LUCIE 2018-03-05 2038-03-07 $ 6,545.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000103267 TERMINATED 1000000775484 ST LUCIE 2018-03-05 2038-03-07 $ 2,828.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000647945 TERMINATED 1000000722826 ST LUCIE 2016-09-22 2036-09-29 $ 4,985.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000647960 TERMINATED 1000000722828 ST LUCIE 2016-09-22 2036-09-29 $ 7,424.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000647986 TERMINATED 1000000722830 ST LUCIE 2016-09-22 2036-09-29 $ 9,817.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-01-27
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-21
LC Amendment 2018-09-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
Florida Limited Liability 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5844277106 2020-04-14 0455 PPP 2642 SE WILLOUGHBY BLVD, STUART, FL, 34994-4700
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218800
Loan Approval Amount (current) 218800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33494
Servicing Lender Name Northern Bank and Trust Company
Servicing Lender Address 275 Mishawum Rd, Ste 100, WOBURN, MA, 01801-8804
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-4700
Project Congressional District FL-21
Number of Employees 42
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33494
Originating Lender Name Northern Bank and Trust Company
Originating Lender Address WOBURN, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 221747.72
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State