Search icon

TASTE1 GROUP LLC - Florida Company Profile

Company Details

Entity Name: TASTE1 GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TASTE1 GROUP 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: 12 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000130153
FEI/EIN Number 371704013

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

Address: 9726 TOUCHTOWN RD, ST105, JACKSONVILLE, FL, 32246, US
Mail Address: 9726 TOUCHTOWN RD, ST105, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALLO CHRIS Managing Member 9726 TOUCHTON RD, JACKSONVILLE, FL, 32246
DALLO CHRIS Agent 9726 TOUCHTON RD, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092773 PAPI CHULO'S EXPIRED 2014-09-10 2019-12-31 - 9726 TOUCHTON ROAD, UNIT 105, JACKSONVILLE, FL, 32246
G12000104610 TASTE EXPIRED 2012-10-27 2017-12-31 - 9726 TOUCHTON RD, SUITE 105, JACKSONILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-12-01 - -
LC AMENDMENT 2013-11-12 - -
CHANGE OF MAILING ADDRESS 2013-10-25 9726 TOUCHTOWN RD, ST105, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-25 9726 TOUCHTON RD, SUITE 105, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2013-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-25 9726 TOUCHTOWN RD, ST105, JACKSONVILLE, FL 32246 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000577896 ACTIVE 1000000676409 DUVAL 2015-05-07 2025-05-13 $ 656.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000246534 TERMINATED 1000000658289 DUVAL 2015-02-09 2035-02-11 $ 4,131.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001211169 TERMINATED 1000000518871 DUVAL 2013-07-23 2033-08-02 $ 10,260.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-04-29
LC Amendment 2014-12-01
ANNUAL REPORT 2014-04-30
LC Amendment 2013-11-12
REINSTATEMENT 2013-10-25
Florida Limited Liability 2012-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State