Search icon

TASTE OF FRESHNESS LLC - Florida Company Profile

Company Details

Entity Name: TASTE OF FRESHNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TASTE OF FRESHNESS 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 May 2012 (13 years ago)
Document Number: L12000060158
FEI/EIN Number APPLIED FOR

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

Address: 107 E. CLINTON STREET, TAMPA, FL, 33604, US
Mail Address: 5003 Sharpcroft Ct, TAMPA, FL, 33624, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS AUSTIN President 107 E. CLINTON STREET, TAMPA, FL, 33604
PHILLIPS JOHN A Vice President 107 E CLINTON STREET, TAMPA, FL, 33604
PHILLIPS JOHANNA Secretary 5003 SHARPCROFT CT, TAMPA, FL, 33624
PHILLIPS ASHA Manager 5003 SHARPCROFT CT, TAMPA, FL, 33624
Phillips Marion K mana 245 Pond Pine, Tallahassee, FL, 32310
Knight Lebrad Auth 245 pond pine st, Tallahassee, FL, 32310
PHILLIPS AUSTIN Agent 245 POND PINE ST, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 245 POND PINE ST, TALLAHASSEE, FL 32310 -
REGISTERED AGENT NAME CHANGED 2019-03-22 PHILLIPS, AUSTIN -
CHANGE OF MAILING ADDRESS 2018-02-15 107 E. CLINTON STREET, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 107 E. CLINTON STREET, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State