Search icon

TASTY ROOTS LLC - Florida Company Profile

Company Details

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

TASTY ROOTS 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: 15 Aug 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: L14000128525
FEI/EIN Number 47-1650083

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

Address: 3415 Bay to Bay Blvd., TAMPA, FL, 33629, US
Mail Address: 3415 Bay to Bay Blvd., Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOLMAN KIRSTIN Owner 1015 AUBURN LN, SEFFNER, FL, 33584
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066225 THE HEALTHY DOSE ORGANICS EXPIRED 2018-06-07 2023-12-31 - 1015 AUBURN LN, SEFFNER, FL, 33584
G18000045926 DAILY DOSE ORGANICS EXPIRED 2018-04-10 2023-12-31 - 1015 AUBURN LN., SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 3415 Bay to Bay Blvd., Unit C, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2019-04-10 3415 Bay to Bay Blvd., Unit C, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-13
Florida Limited Liability 2014-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7986037806 2020-06-05 0455 PPP 3415 Bay To Bay Blvd. C, Tampa, FL, 33629
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7857.06
Loan Approval Amount (current) 7857.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7913.89
Forgiveness Paid Date 2021-02-25

Date of last update: 02 May 2025

Sources: Florida Department of State