Search icon

TASTE BUDS EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: TASTE BUDS EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TASTE BUDS EXPRESS 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: 09 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000019261
FEI/EIN Number 45-4500363

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

Address: 4834 ATTLEBORO ST, JACKSONVILLE, FL, 32205
Mail Address: 4834 ATTLEBORO ST, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB TERRENCE X Manager 4834 ATTLEBORO ST, JACKSONVILLE, FL, 32205
Ross William M Auth 4834 ATTLEBORO ST, JACKSONVILLE, FL, 32205
WEBB TERRENCE X Agent 4834 ATTLEBORRO ST, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-01-31 - -
REGISTERED AGENT NAME CHANGED 2015-01-31 WEBB, TERRENCE X -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001504381 TERMINATED 1000000540205 DUVAL 2013-09-18 2033-10-03 $ 685.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-04-17
REINSTATEMENT 2015-01-31
ANNUAL REPORT 2013-01-26
LC Amendment 2012-12-18
Florida Limited Liability 2012-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State