Entity Name: | AMERICAN TREASURE SNACKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 26 Jul 2002 (23 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | L02000018925 |
FEI/EIN Number | 22-3863951 |
Address: | 1227 ASTOR COMMONS PL, #203, BRANDON, FL 33511 |
Mail Address: | 1227 ASTOR COMMONS PL, #203, BRANDON, FL 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANG, ROLANDO | Agent | 1227 ASTOR COMMONS PL, BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
CHANG, ROLANDO | Managing Member | 1227 ASTOR COMMONS PL #203, BRANDON, FL 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-07-23 | 1227 ASTOR COMMONS PL, #203, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2003-07-23 | 1227 ASTOR COMMONS PL, #203, BRANDON, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-07-23 | 1227 ASTOR COMMONS PL, BRANDON, FL 33511 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000238304 | TERMINATED | 1000000084321 | 018739 000748 | 2008-07-08 | 2028-07-23 | $ 458.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-02-20 |
ANNUAL REPORT | 2003-07-23 |
Florida Limited Liability | 2002-07-26 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State