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