Search icon

TWISTED TREATS, L.L.C.

Company Details

Entity Name: TWISTED TREATS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L06000010117
FEI/EIN Number 204205396
Address: Marble Slab Creamery, 4121 juliana lake dr, auburndale, FL, 33823, US
Mail Address: 4121 julana lake dr, auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
MARBLE SLAB, INC. Agent

offi

Name Role Address
PATEL KUNAL N offi 4121 julana lake dr, auburndale, FL, 33823

Officer

Name Role Address
PATEL NIVISHA J Officer 4121 julana lake dr, auburndale, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 Marble Slab Creamery, 4121 juliana lake dr, auburndale, FL 33823 No data
CHANGE OF MAILING ADDRESS 2019-04-29 Marble Slab Creamery, 4121 juliana lake dr, auburndale, FL 33823 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4121 julana lake dr, auburndale, FL 33823 No data
REGISTERED AGENT NAME CHANGED 2014-03-04 Marble Slab No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001142992 LAPSED 51-2013-CA-0765-WS PASCO COUNTY CIRCUIT COURT 2013-06-24 2018-06-25 $138,210.11 RPAI US MANAGEMENT, LLC, 2021 SPRING ROAD, SUITE 200, OAK BROOK, ILLINOIS 60523

Court Cases

Title Case Number Docket Date Status
TWISTED TREATS, L L C, ET AL VS R P A I U S MANAGEMENT, L L C, ET AL 2D2013-5605 2013-11-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-765CA

Parties

Name KUNAL PATEL
Role Appellant
Status Active
Name NIVISHA PATEL
Role Appellant
Status Active
Name D/B/A MARBLE SLAB CREAMERY
Role Appellant
Status Active
Name TWISTED TREATS, L.L.C.
Role Appellant
Status Active
Representations JEFFREY P. LIESER, ESQ.
Name INLAND WESTERN NEW PORT RICHEY
Role Appellee
Status Active
Name R P A I NEW PORT RICHEY
Role Appellee
Status Active
Name R P A I U S MANAGEMENT
Role Appellee
Status Active
Representations J. Andrew Baldwin, Esq.
Name INLAND U S MANAGEMENT
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-01-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, C.J., and Silberman and Sleet
Docket Date 2014-01-09
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2014-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP NON FINAL RECORD BURGESS
Docket Date 2013-12-02
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2013-11-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2013-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TWISTED TREATS, L L C

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State