Entity Name: | TASTY TREATS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TASTY TREATS 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. |
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: | 09 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000108935 |
FEI/EIN Number |
300405566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2216 Deanna drive, Apopka, FL, 32703, US |
Mail Address: | 2216 Deanna drive, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICKERSON LYNDA | Managing Member | 2216 DEANNA DRIVE, APOPKA, FL, 32703 |
NICKERSON LYNDA | Agent | 2216 DEANNA DRIVE, APOPKA, FL, 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000014331 | R & C SERVICES | EXPIRED | 2014-02-10 | 2019-12-31 | - | 2216 DEANNA DRIVE, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 2216 Deanna drive, Apopka, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 2216 Deanna drive, Apopka, FL 32703 | - |
REINSTATEMENT | 2015-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | NICKERSON, LYNDA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-21 | 2216 DEANNA DRIVE, APOPKA, FL 32703 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-18 |
REINSTATEMENT | 2015-09-28 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State