Search icon

DUNKIN'S MANAGEMENT OF PORT CHARLOTTE L.L.C. - Florida Company Profile

Company Details

Entity Name: DUNKIN'S MANAGEMENT OF PORT CHARLOTTE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUNKIN'S MANAGEMENT OF PORT CHARLOTTE L.L.C. 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: 16 Mar 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L99000001545
FEI/EIN Number 650884074

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

Address: 897 HEBRON RD, SUITE 103, HEATH, OH, 43056
Mail Address: 897 HEBRON RD., SUITE 103, HEATH, OH, 43056
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNKIN'S DIAMONDS, INC. Manager -
DUNKIN STUART Agent 11500 CLEVELAND AVE., FT. MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000049308 DIAMONDS DIRECT BY DUNKIN'S DIAMONDS EXPIRED 2010-06-07 2015-12-31 - 897 HEBRON ROAD, SUITE 103, HEATH, OH, 43056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 897 HEBRON RD, SUITE 103, HEATH, OH 43056 -
REGISTERED AGENT NAME CHANGED 2008-02-19 DUNKIN, STUART -
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 11500 CLEVELAND AVE., FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2003-03-19 897 HEBRON RD, SUITE 103, HEATH, OH 43056 -

Documents

Name Date
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-15
Reg. Agent Change 2008-02-19
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State