Search icon

TASTEFULLY BRITISH LLC - Florida Company Profile

Company Details

Entity Name: TASTEFULLY BRITISH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TASTEFULLY BRITISH 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: 18 Oct 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000075223
FEI/EIN Number 202633042

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

Address: 1342 Georgetowne circle, SARASOTA, FL, 34231, US
Mail Address: 1342 Georgetowne circle, SARASOTA, FL, 34232, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GYPPS DEBRA J Manager 1342 Georgetowne circle, SARASOTA, FL, 34232
Gypps Michael G Manager 1342 Georgetowne circle, SARASOTA, FL, 34231
Gypps Michael G Agent 1342 Georgetowne circle, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 1342 Georgetowne circle, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-28 1342 Georgetowne circle, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2015-09-28 1342 Georgetowne circle, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2015-09-28 Gypps, Michael George -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State