Search icon

BTT SNAX LLC - Florida Company Profile

Company Details

Entity Name: BTT SNAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BTT SNAX 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: 08 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000067578
FEI/EIN Number 462733257

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

Address: 11026 wicker park place, palmetto, FL, 34221, US
Mail Address: 11026 wicker park place, palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILANDRO laura a Managing Member 11026 wicker park place, palmetto, FL, 34221
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-14 11026 wicker park place, palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 11026 wicker park place, palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2015-05-06 - -
REGISTERED AGENT NAME CHANGED 2015-05-06 REGISTERED AGENTS INC -
REINSTATEMENT 2014-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-17
CORLCRACHG 2015-05-06
ANNUAL REPORT 2015-04-09
REINSTATEMENT 2014-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State