Search icon

TASTY CULTURES, LLC - Florida Company Profile

Company Details

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

TASTY CULTURES, 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: 23 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000165560
FEI/EIN Number 47-3219313

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

Address: 1519 SW 40th TER, CAPE CORAL, FL, 33914, US
Mail Address: 1519 SE 40th TER, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIL IWONA Manager 1519 SW 40th TER, CAPE CORAL, FL, 33914
MIL IWONA Agent 1519 SW 40th TER, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119581 CAPE CORAL PIEROGI COMPANY EXPIRED 2019-11-06 2024-12-31 - 1519 SW 40TH TER, CAPE CORAL, FL, 33914
G14000122085 TASTY CULTURES EXPIRED 2014-12-05 2019-12-31 - 632 S.W. 57TH ST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 1519 SW 40th TER, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2018-02-08 1519 SW 40th TER, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 1519 SW 40th TER, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-24
Florida Limited Liability 2014-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State