Search icon

TAPAS & FUN LLC - Florida Company Profile

Company Details

Entity Name: TAPAS & FUN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAPAS & FUN 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: 24 Mar 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Sep 2019 (6 years ago)
Document Number: L08000029473
FEI/EIN Number 262393967

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

Address: 2667 Mall Dr, Sarasota, FL, 34231, US
Mail Address: PO BOX 51872, SARASOTA, FL, 34232, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soriano Fatima Manager 2667 Mall Dr, Sarasota, FL, 34231
Johnsen Bruce A Manager 2667 Mall Dr, Sarasota, FL, 34231
Soriano Fatima Secretary 2667 Mall Dr, Sarasota, FL, 34231
Johnsen Thomas A Treasurer 2667 Mall Dr, Sarasota, FL, 34231
SORIANO FATIMA Agent 2667 Mall Dr, Sarasota, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000070064 TASTE OF SPAIN ACTIVE 2023-06-08 2028-12-31 - P.O. BOX 51872, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2667 Mall Dr, Sarasota, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2667 Mall Dr, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2023-03-20 2667 Mall Dr, Sarasota, FL 34231 -
LC STMNT OF RA/RO CHG 2019-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-18 SORIANO, FATIMA -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
CORLCRACHG 2019-09-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State