Search icon

KREPELICIOUS LLC - Florida Company Profile

Company Details

Entity Name: KREPELICIOUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KREPELICIOUS 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: 17 Apr 2014 (11 years ago)
Document Number: L14000063150
FEI/EIN Number APPLIED FOR

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

Address: 1255 caracas ave, clearwater, FL, 33764, US
Mail Address: 1255 caracas ave, clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABOR MONICA Officer 1255 caracas ave, clearwater, FL, 33764
ZIDOUHIA NAJIB Officer 1255 caracas ave, clearwater, FL, 33764
tabor monica Agent 1255 caracas ave, clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000157354 TAMPA BAY MOBILE CATERING ACTIVE 2024-12-28 2029-12-31 - 1255 CARACAS AVE, CLEARWATER, FL, 33764
G23000134960 CASABLANCA FUSION ACTIVE 2023-11-02 2028-12-31 - 1255 CARACAS AVE, CLEARWATER, FL, 34764

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-11 tabor, monica -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 1255 caracas ave, clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2016-03-10 1255 caracas ave, clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 1255 caracas ave, clearwater, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State