Search icon

ATHENA DONUTS LLC - Florida Company Profile

Company Details

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

ATHENA 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: 12 Apr 2018 (7 years ago)
Document Number: L18000092614
FEI/EIN Number 82-5239449

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

Mail Address: 100 MENLO PARK DR, SUITE 302, EDISON, NJ, 08837, US
Address: 1421 S NARCOOSSEE RD, ST. CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRASAD JYOTHSNA Auth 9 CHADSFORD LANE, FREEHOLD, NJ, 07728
SOROUR HOSSAM Auth 527 COUNTRY CLUB RD, BRIDGEWATER, NJ, 08807
SOROUR HOSSAM Agent 1421 S NARCOOSSEE RD, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 SOROUR, HOSSAM -
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 1421 S NARCOOSSEE RD, ST. CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 1421 S NARCOOSSEE RD, ST. CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2018-10-30 1421 S NARCOOSSEE RD, ST. CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-30
Florida Limited Liability 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1623078404 2021-02-02 0455 PPS 1421 S Narcoossee Rd, Saint Cloud, FL, 34771-7239
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62530.72
Loan Approval Amount (current) 62530.72
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-7239
Project Congressional District FL-09
Number of Employees 10
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63032.68
Forgiveness Paid Date 2021-12-14
6623027004 2020-04-07 0455 PPP 1421 S Narccoossee Rd, SAINT CLOUD, FL, 34771-7239
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44664.79
Loan Approval Amount (current) 44664.79
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT CLOUD, OSCEOLA, FL, 34771-7239
Project Congressional District FL-09
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45012.32
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State