Search icon

2 TASTE IS 2 C CATERING AFFAIRS, LLC - Florida Company Profile

Company Details

Entity Name: 2 TASTE IS 2 C CATERING AFFAIRS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2 TASTE IS 2 C CATERING AFFAIRS, 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: 05 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000076420
FEI/EIN Number 465506075

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

Address: 2770 ROOSEVELT BLVD., #4901, CLEARWATER, FL, 33760, US
Mail Address: 2770 ROOSEVELT BLVD., #4901, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN CICILEY L Manager 2770 ROOSEVELT BLVD., #4901, CLEARWATER, FL, 33760
MARTIN CICILEY L Agent 2770 ROOSEVELT BLVD., #4901, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051550 2 TASTE IS 2 C CATERING AFFAIRS EXPIRED 2014-05-28 2019-12-31 - 12861 116TH LANE N., LARGO, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 2770 ROOSEVELT BLVD., #4901, CLEARWATER, FL 33760 -
LC AMENDMENT 2017-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 2770 ROOSEVELT BLVD., #4901, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2017-01-17 2770 ROOSEVELT BLVD., #4901, CLEARWATER, FL 33760 -
REINSTATEMENT 2016-04-14 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 MARTIN, CICILEY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000163261 ACTIVE 1000000780098 PINELLAS 2018-04-16 2038-04-18 $ 4,119.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000045948 ACTIVE 1000000770585 PINELLAS 2018-01-26 2038-01-31 $ 12,711.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000268088 ACTIVE 1000000741879 PINELLAS 2017-05-02 2037-05-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000255424 ACTIVE 1000000741878 PINELLAS 2017-04-27 2037-05-05 $ 4,110.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000151987 ACTIVE 1000000737392 PINELLAS 2017-03-10 2037-03-17 $ 9,153.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000615035 TERMINATED 1000000677827 PINELLAS 2015-05-18 2025-05-22 $ 373.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000333316 TERMINATED 1000000662994 PINELLAS 2015-02-26 2035-03-04 $ 353.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2017-02-17
LC Amendment 2017-01-19
REINSTATEMENT 2016-04-14
LC Amendment 2014-05-21
Florida Limited Liability 2014-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State