Search icon

TASTEFUL THOUGHTS, LLC - Florida Company Profile

Company Details

Entity Name: TASTEFUL THOUGHTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TASTEFUL THOUGHTS, 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: 16 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L15000009886
FEI/EIN Number 47-3402730

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

Address: 8692 Griffin Road, Cooper City, FL, 33328, US
Mail Address: 8692 Griffin Road, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGER MICHELE Manager 8692 Griffin Road, Cooper City, FL, 33328
Singer Harlan SJr. Auth 8692 Griffin Road, Cooper City, FL, 33328
SINGER MICHELE Agent 8692 Griffin Road, Cooper City, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000159551 POPCORN ZONE ACTIVE 2021-12-02 2026-12-31 - 8692 GRIFFIN ROAD, COOPER CITY, FL, 33328
G21000149977 TASTEFUL THOUGHTS, LLC ACTIVE 2021-11-09 2026-12-31 - POPCORN ZONE, 8692 GRIFFIN ROAD, COOPER CITY, FL, 33328
G17000131325 TASTEFUL THOUGHTS ACTIVE 2017-12-01 2027-12-31 - 8692 GRIFFIN ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 8692 Griffin Road, Cooper City, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 8692 Griffin Road, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2018-03-19 8692 Griffin Road, Cooper City, FL 33328 -
REINSTATEMENT 2017-01-31 - -
REGISTERED AGENT NAME CHANGED 2017-01-31 SINGER, MICHELE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000161933 TERMINATED 1000000984555 BROWARD 2024-03-12 2044-03-20 $ 8,320.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000161958 ACTIVE 1000000984557 BROWARD 2024-03-12 2034-03-20 $ 5,399.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-20
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-01-31
Florida Limited Liability 2015-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State