Search icon

TASTY ONE LLC - Florida Company Profile

Company Details

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

TASTY ONE 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: 06 Mar 2015 (10 years ago)
Date of dissolution: 16 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: L15000041276
FEI/EIN Number 473328633

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

Address: 4403 VINELAND RD., SUITE B1, ORLANDO, FL, 32811, US
Mail Address: 4403 VINELAND RD., SUITE B1, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
US TAX CONSULTING INC Agent -
MATOS ARAUJO MARCOS ANTONIO Authorized Member 4403 VINELAND RD, ORLANDO, FL, 32811
ARAUJO ANDRESSA Authorized Member 4403 VINELAND RD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040349 BAKANBAR EXPIRED 2017-04-13 2022-12-31 - 4403 VINELAND RD STE B1, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 5401 S. KIRKMAN RD., SUITE 135, ORLANDO, FL 32819 -
LC AMENDMENT 2015-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 4403 VINELAND RD., SUITE B1, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2015-09-28 4403 VINELAND RD., SUITE B1, ORLANDO, FL 32811 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000694917 TERMINATED 1000000843394 ORANGE 2019-10-15 2039-10-23 $ 1,763.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000105591 TERMINATED 1000000812524 ORANGE 2019-01-25 2039-02-13 $ 4,328.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000105609 TERMINATED 1000000812528 ORANGE 2019-01-25 2039-02-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000124162 ACTIVE 1000000812527 ORANGE 2019-01-25 2029-02-20 $ 629.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-16
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-10-16
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-09
LC Amendment 2015-09-28
Florida Limited Liability 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State