Search icon

TASTE OF GLASS, LLC - Florida Company Profile

Company Details

Entity Name: TASTE OF GLASS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TASTE OF GLASS, 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: 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: 09 Mar 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L00000002652
FEI/EIN Number NOT APPLICABLE

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

Address: 663 QUERCUS ST, PORT ORANGE, FL, 32127
Mail Address: PO BOX 7306, DAYTONA BEACH, FL, 32116
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIDLAK WALDEMAR Manager 4282 Mayfair Ln, Port Orange, FL, 32129
WALKER JEFFREY R Manager 663 QUERCUS ST, PORT ORANGE, FL, 32127
WIDLAK WALDEMAR K Agent 4282 Mayfair Ln, Port Orange, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-21 4282 Mayfair Ln, Port Orange, FL 32129 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 663 QUERCUS ST, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2005-04-30 WIDLAK, WALDEMAR KMGR -
CHANGE OF MAILING ADDRESS 2003-05-05 663 QUERCUS ST, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State