Entity Name: | TASTE BUDS OF INDIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TASTE BUDS OF INDIA 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: |
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: | 22 Jan 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000012069 |
FEI/EIN Number |
46-4588044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7881 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
Mail Address: | 11 South Bvd E, Macclenny, FL, 32063, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Robert | Owne | 853 Suffolk Pl, davenport, FL, 33896 |
Miller Robert | Agent | 853 Suffolk Pl, Davenport, FL, 33896 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000049746 | IMLEE INDIAN CUISINE | EXPIRED | 2017-05-05 | 2022-12-31 | - | 7881 W SAMPLE RD STE C, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-10 | 853 Suffolk Pl, Davenport, FL 33896 | - |
REINSTATEMENT | 2021-01-10 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-10 | 7881 WEST SAMPLE ROAD, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-10 | Miller, Robert | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-08-11 | TASTE BUDS OF INDIA LLC | - |
LC DISSOCIATION MEM | 2014-08-11 | - | - |
LC AMENDMENT | 2014-02-07 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-18 |
LC Amendment and Name Change | 2014-08-11 |
CORLCDSMEM | 2014-08-11 |
LC Amendment | 2014-02-07 |
Florida Limited Liability | 2014-01-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State