Search icon

LET TRICE CATER TO YOU LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
OWNER, INC. Agent -
RIOLAND PATRICE M Manager 6802 Kingston Drive, Tampa, FL, 33619

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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