Search icon

THE ROASTED FIG, LLC - Florida Company Profile

Company Details

Entity Name: THE ROASTED FIG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ROASTED FIG, 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: 12 Feb 2014 (11 years ago)
Date of dissolution: 10 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: L14000024048
FEI/EIN Number 46-4793203

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

Address: 18020 Woodland View Dr., Lutz, FL, 33548, US
Mail Address: 18020 Woodland View Dr., Lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNKEL MARIANA Manager 18020 Woodland View Dr., Lutz, FL, 33548
KUNKEL, JR. FREDRICK G Manager 18020 Woodland View Dr., Lutz, FL, 33548
KUNKEL MARIANA Agent 18020 Woodland View Dr., Lutz, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069726 THE ROASTED FIG, LLC EXPIRED 2017-06-26 2022-12-31 - 600 TENNIS CLUB DRIVE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 18020 Woodland View Dr., Lutz, FL 33548 -
CHANGE OF MAILING ADDRESS 2019-01-11 18020 Woodland View Dr., Lutz, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 18020 Woodland View Dr., Lutz, FL 33548 -
REGISTERED AGENT NAME CHANGED 2017-01-23 KUNKEL, MARIANA -
LC AMENDMENT 2014-07-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-10
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
LC Amendment 2014-07-28
Florida Limited Liability 2014-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State