Entity Name: | FLORIDA DONUTS MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA DONUTS MANAGEMENT, 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: |
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: | 18 Nov 2016 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 05 Jan 2017 (8 years ago) |
Document Number: | L16000211804 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1143 S. PINELLAS AVE., TARPON SPRINGS, FL, 34689, US |
Mail Address: | 1143 S. PINELLAS AVE., TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSH ROSS REGISTERED AGENT SERVICES, LLC | Agent | - |
LAWRENCE AVA | Manager | 1143 S. PINELLAS AVE., TARPON SPRINGS, FL, 34689 |
BURNS DANNY | Manager | 1143 S. PINELLAS AVE., TARPON SPRINGS, FL, 34689 |
ADLER JIM | Manager | 1143 S. PINELLAS AVE., TARPON SPRINGS, FL, 34689 |
ZAGARIS VARNAVAS | Manager | 1143 S. PINELLAS AVE., TARPON SPRINGS, FL, 34689 |
VALSAMIS ESTELLE | Manager | 1143 S. PINELLAS AVE., TARPON SPRINGS, FL, 34689 |
ZAGARIS MELANI | Manager | 1143 S. PINELLAS AVE., TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 1143 S. PINELLAS AVE., TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-13 | Bush Ross Registered Agent Services, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 1801 N Highland Ave., Tampa, FL 33602 | - |
LC NAME CHANGE | 2017-01-05 | FLORIDA DONUTS MANAGEMENT, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-09 |
LC Name Change | 2017-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State