Search icon

FESTIVAL HOT SAUCE, LLC - Florida Company Profile

Company Details

Entity Name: FESTIVAL HOT SAUCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FESTIVAL HOT SAUCE, 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: 08 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L13000141852
FEI/EIN Number 46-3861544

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

Address: 12151 W HILLSBOROUGH AVE, #3421, TAMPA, FL, 33635, US
Mail Address: 7521 PAULA DRIVE, #260372, TAMPA, FL, 33615, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE-MONTOUTE ANN-MARIE Managing Member 10269 OASIS PALM DRIVE, TAMPA, FL, 33615
CLARKE-MONTOUTE ANN-MARIE Agent 10269 OASIS PALM DRIVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-11 12151 W HILLSBOROUGH AVE, #3421, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2021-05-11 12151 W HILLSBOROUGH AVE, #3421, TAMPA, FL 33635 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-03-23 - -
REGISTERED AGENT NAME CHANGED 2016-03-23 CLARKE-MONTOUTE, ANN-MARIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State