Entity Name: | LET TRICE CATER TO YOU LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LET TRICE CATER TO YOU 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. |
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: | 11 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 May 2021 (4 years ago) |
Document Number: | L13000143900 |
FEI/EIN Number |
46-4468137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6802 Kingston Drive, Tampa, FL, 33619, US |
Mail Address: | 6802 Kingston Drive, Tampa, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWNER, INC. | Agent | - |
RIOLAND PATRICE M | Manager | 6802 Kingston Drive, Tampa, FL, 33619 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000079941 | LEMONADE PUNCH QUEEN | ACTIVE | 2021-06-15 | 2026-12-31 | - | 6802 KINGSTON DRIVE, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 6802 Kingston Drive, Tampa, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 6802 Kingston Drive, Tampa, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 6802 Kingston Drive, Tampa, FL 33619 | - |
REINSTATEMENT | 2021-05-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-06 | Owner | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000558783 | ACTIVE | 1000000792204 | HILLSBOROU | 2018-08-04 | 2038-08-08 | $ 4,561.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000580979 | ACTIVE | 1000000758341 | HILLSBOROU | 2017-10-09 | 2037-10-20 | $ 16,415.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000195588 | ACTIVE | 1000000739203 | HILLSBOROU | 2017-03-28 | 2037-04-07 | $ 8,212.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000064628 | ACTIVE | 1000000732659 | HILLSBOROU | 2017-01-25 | 2037-02-02 | $ 262.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000637446 | TERMINATED | 1000000621835 | HILLSBOROU | 2014-04-30 | 2034-05-09 | $ 8,277.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-07-31 |
ANNUAL REPORT | 2022-02-07 |
REINSTATEMENT | 2021-05-06 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State