Search icon

BRANDTASTIC LLC

Company Details

Entity Name: BRANDTASTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Oct 2011 (13 years ago)
Document Number: L11000112582
FEI/EIN Number 800947596
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

Agent

Name Role Address
MOTOLA FRANK J Agent 2265 PALMVIEW DRIVE, AUBURNDALE, FL, 33823

President

Name Role Address
Motola Frank J President 2265 Palmview Circle W, AUBURNDALE, FL, 33823

Vice President

Name Role Address
Motola Mariann E Vice President 2265 Palmview Circle W, Auburndale, FL, 33823

Treasurer

Name Role Address
Motola Kallie Treasurer 2265 Palmview Circle W, Auburndale, FL, 33823

Secretary

Name Role Address
Allen Stephen K Secretary 2808 Cambridge Ave, Lakeland, FL, 33803

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 No data 1680 FRUITVILLE RD., SARASOTA, FL, 34236
G19000058949 GOIN' TO THE DOGS! EXPIRED 2019-05-17 2024-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2020-02-15 106A Main Street, Auburndale, FL 33823 No data
REGISTERED AGENT NAME CHANGED 2014-04-02 MOTOLA, FRANK J No data

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 Feb 2025

Sources: Florida Department of State