Search icon

BRANDTASTIC LLC - Florida Company Profile

Company Details

Entity Name: BRANDTASTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDTASTIC 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: 03 Oct 2011 (14 years ago)
Document Number: L11000112582
FEI/EIN Number 800947596

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

Address: 106A Main Street, Auburndale, FL, 33823, US
Mail Address: 106A Main Street, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Motola Frank J President 2265 Palmview Circle W, AUBURNDALE, FL, 33823
Motola Mariann E Vice President 2265 Palmview Circle W, Auburndale, FL, 33823
Motola Kallie Treasurer 2265 Palmview Circle W, Auburndale, FL, 33823
Allen Stephen K Secretary 2808 Cambridge Ave, Lakeland, FL, 33803
MOTOLA FRANK J Agent 2265 PALMVIEW DRIVE, AUBURNDALE, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158267 WEB DESIGN OF SARASOTA BY BRANDTASTIC ACTIVE 2020-12-14 2025-12-31 - 1680 FRUITVILLE RD., SARASOTA, FL, 34236
G19000058949 GOIN' TO THE DOGS! EXPIRED 2019-05-17 2024-12-31 - 106A MAIN STREET, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-15 106A Main Street, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2020-02-15 106A Main Street, Auburndale, FL 33823 -
REGISTERED AGENT NAME CHANGED 2014-04-02 MOTOLA, FRANK J -

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-09-07
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State