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. |
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 |
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 |
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 |
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 | - | - |
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 |
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