Search icon

TAMPA'S TASTE, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA'S TASTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA'S TASTE, 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: 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: 01 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2017 (8 years ago)
Document Number: L05000032611
FEI/EIN Number 290395471

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

Address: 3501 N ARMENIA AVE, TAMPA, FL, 33607
Mail Address: 3501 N ARMENIA AVE, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ DANIEL President 15219 LEITH WALK LANE, TAMPA, FL, 33618
HERNANDEZ DANIEL Director 15219 LEITH WALK LANE, TAMPA, FL, 33618
JEFFRIES DAVID M Agent 1227 N. FRANKLIN STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019180 HOLY HOG BARBEQUE & GRILL EXPIRED 2010-03-01 2015-12-31 - 3501 NORTH ARMENIA AVE., TAMPA, FL, 33607
G10000019179 TAMPA CATERING COMPANY EXPIRED 2010-03-01 2015-12-31 - 3501 NORTH ARMENIA AVE., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 1227 N. FRANKLIN STREET, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2017-04-12 JEFFRIES, DAVID M -
REINSTATEMENT 2017-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-18 3501 N ARMENIA AVE, TAMPA, FL 33607 -
REINSTATEMENT 2010-10-18 - -
CHANGE OF MAILING ADDRESS 2010-10-18 3501 N ARMENIA AVE, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000111062 TERMINATED 1000000944704 HILLSBOROU 2023-03-06 2043-03-15 $ 2,572.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-04-12
ANNUAL REPORT 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State