Search icon

RUSSIAN TASTE LLC - Florida Company Profile

Company Details

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

RUSSIAN TASTE 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: 20 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13000041670
FEI/EIN Number 46-2325582

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

Address: 530 CLEVELAND STREET, CLEARWATER, FL, 33755, US
Mail Address: 628 CLEVELAND STREET, UNIT 1103, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEST PRO SERVICES INC Agent -
KRYMOFF ELENA Manager 628 CLEVELAND STREET, CLEARWATER, FL, 33755
SMOLIAKOVA GALINA Manager 628 CLEVELAND STREET, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000067362 OLD MOSCOW ART CAFE AND DELI EXPIRED 2013-07-03 2018-12-31 - 628 CLEVELAND STREET, UNIT 1103, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 530 CLEVELAND STREET, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2014-01-07 530 CLEVELAND STREET, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 6457 Central Avenue, Saint Petersburg, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2014-01-07
Florida Limited Liability 2013-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State