Search icon

TARPON SPRINGS DONUTS, LLC - Florida Company Profile

Company Details

Entity Name: TARPON SPRINGS DONUTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: M13000003360
FEI/EIN Number 462721653

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

Address: 1143 S PINELLAS AVE, UNIT 1143, TARPON SPRINGS, FL, 34689, US
Mail Address: 1143 S PINELLAS AVE, UNIT 1143, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JIM ADLER DONUTS, LLC Manager -
LAWRENCE AVA Manager 1143 S PINELLAS AVE, UNIT 1143, TARPON SPRINGS, FL, 34689
BURNS DANIEL Manager 1143 S PINELLAS AVE, UNIT 1143, 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
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101809 DUNKIN' DONUTS EXPIRED 2013-10-15 2018-12-31 - 600 MISSOURI AVE., N, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1143 S PINELLAS AVE, UNIT 1143, 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 AMENDMENT 2016-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1143 S PINELLAS AVE, UNIT 1143, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2014-04-21 1143 S PINELLAS AVE, UNIT 1143, TARPON SPRINGS, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000398321 TERMINATED 1000000784861 PINELLAS 2018-05-31 2038-06-06 $ 18,143.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000398339 TERMINATED 1000000784862 PINELLAS 2018-05-31 2038-06-06 $ 18,648.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000067694 TERMINATED 1000000772535 PINELLAS 2018-02-12 2038-02-14 $ 12,937.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

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
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5716337008 2020-04-06 0455 PPP 1143 S Pinellas Avenue, TARPON SPRINGS, FL, 34689-3717
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110100
Loan Approval Amount (current) 110100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-3717
Project Congressional District FL-13
Number of Employees 23
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111201
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State