Search icon

TAPAS FOOD COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: TAPAS FOOD COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAPAS FOOD COMPANY, 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: 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: 26 Jan 2012 (13 years ago)
Date of dissolution: 08 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: L12000012474
FEI/EIN Number 45-4368280

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

Address: 15320 Casey Rd, Tampa, FL, 33624, US
Mail Address: 15320 Casey rd, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTORANI LAURA Agent 15320 Casey Rd, Tampa, FL, 33624
CASTORANI LAURA Managing Member 15320 Casey Rd, Tampa, FL, 33624
FIGUEREDO JUAN Managing Member 15320 Casey Rd, Tampa, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000010941 TAPAS SPANISH CAFE EXPIRED 2012-01-31 2017-12-31 - 3745 SORREL VINE DR, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 15320 Casey Rd, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2017-04-12 15320 Casey Rd, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 15320 Casey Rd, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2013-04-24 CASTORANI, LAURA -
LC AMENDMENT 2012-02-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-08
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
LC Amendment 2012-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State