Entity Name: | TAMPA MAID FOODS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Dec 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Aug 2023 (2 years ago) |
Document Number: | L12000161344 |
FEI/EIN Number | 46-1896866 |
Address: | 1958 Monroe Dr NE, Attn: Jonathan S. Jost, Atlanta, GA, 30324, US |
Mail Address: | 1958 Monroe Dr NE, Attn: Jonathan S. Jost, Atlanta, GA, 30324, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TAMPA MAID FOODS, LLC, IDAHO | 384123 | IDAHO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Groves Daniel W | Secretary | 1958 Monroe Dr NE, Atlanta, GA, 30324 |
Name | Role | Address |
---|---|---|
Watkins George C | Boar | 1958 Monroe Dr NE, Atlanta, GA, 30324 |
Watkins John C | Boar | 1958 Monroe Dr NE, Atlanta, GA, 30324 |
Freeman Lee S | Boar | 1958 Monroe Dr NE, Atlanta, GA, 30324 |
Watkins Miles B | Boar | 1958 Monroe Dr NE, Atlanta, GA, 30324 |
Watkins W. WV | Boar | 1958 Monroe Dr NE, Atlanta, GA, 30324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 1958 Monroe Dr NE, Attn: Jonathan S. Jost, Atlanta, GA 30324 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 1958 Monroe Dr NE, Attn: Jonathan S. Jost, Atlanta, GA 30324 | No data |
LC AMENDMENT | 2023-08-03 | No data | No data |
LC AMENDMENT | 2022-10-18 | No data | No data |
CONVERSION | 2012-12-27 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 359970. CONVERSION NUMBER 100000127851 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROSALIA GARCIA VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION | 2D2013-4373 | 2013-09-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROSALIA GARCIA |
Role | Appellant |
Status | Active |
Name | TAMPA MAID FOODS, LLC |
Role | Appellee |
Status | Active |
Name | REEMPLOYMENT ASSISTANCE APPEALS COMMISSION |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2017-11-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2015-10-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2014-10-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2014-09-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Davis, C.J., and Northcutt and Villanti |
Docket Date | 2014-09-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismissal for no brief |
Docket Date | 2014-08-13 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ JB-IB(20) or dism |
Docket Date | 2013-11-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FTP RECORD |
Docket Date | 2013-09-13 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2013-09-13 |
Type | Order |
Subtype | Reemployment Assistance Appeals |
Description | RAAC transcript order |
Docket Date | 2013-09-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROSALIA GARCIA |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-12 |
ANNUAL REPORT | 2024-03-25 |
LC Amendment | 2023-08-03 |
ANNUAL REPORT | 2023-03-08 |
LC Amendment | 2022-10-18 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State