Entity Name: | TASTE OF EDEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Feb 2005 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | L05000011021 |
Address: | 570 9TH STREET NORTH, NAPLES, FL, 34102 |
Mail Address: | 570 9TH STREET NORTH, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST FORT VICKY M | Agent | 4653 RIO POCO CT, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
FLORES FERNANDO | Manager | 2260 KEARNEY AVE, NAPLES, FL, 34117 |
FLORES ITALIA | Manager | 2260 KEARNEY AVE, NAPLES, FL, 34117 |
FLORES JUAN C | Manager | 2260 KEARNEY AVE, NAPLES, FL, 34117 |
FLORES MARCEL | Manager | 2260 KEARNEY AVE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-09-01 | 570 9TH STREET NORTH, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-09-01 | 570 9TH STREET NORTH, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
NAME CHANGE AMENDMENT | 2005-02-10 | TASTE OF EDEN, LLC | No data |
Name | Date |
---|---|
Name Change | 2005-02-10 |
Florida Limited Liability | 2005-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State