Search icon

DOUGH BROS., LLC - Florida Company Profile

Company Details

Entity Name: DOUGH BROS., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUGH BROS., 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: 16 Nov 2016 (9 years ago)
Document Number: L16000210160
FEI/EIN Number 30-0959955

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

Address: 101 150TH AVENUE, MADEIRA BEACH, FL, 33708, US
Mail Address: 101 150TH AVENUE, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARNS WILLIAM F Manager 101 150TH AVENUE, MADEIRA BEACH, FL, 33708
KARNS WILLIAM F Agent 101 150TH AVENUE, MADEIRA BEACH, FL, 33708
MCCANNA RICHARD Manager 101 150TH AVENUE, MADEIRA BEACH, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022082 FRABOTTA'S BEACH KITCHEN EXPIRED 2019-02-13 2024-12-31 - 410 150TH AVE STE H, MADEIRA BEACH, FL, 33708
G19000022088 SALTWATER HIPPIE BEACH BAR AT FRABOTTA'S EXPIRED 2019-02-13 2024-12-31 - 410 150TH AVE STE H, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-26 KARNS, WILLIAM F -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 101 150TH AVENUE, MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2023-04-13 101 150TH AVENUE, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 101 150TH AVENUE, MADEIRA BEACH, FL 33708 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-11-16

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155566.32
Current Approval Amount:
155566
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181492
Current Approval Amount:
181492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State