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. |
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 |
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 |
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 |
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 | - |
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