Entity Name: | TASTY TACO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Sep 2015 (9 years ago) |
Date of dissolution: | 27 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Feb 2020 (5 years ago) |
Document Number: | L15000149092 |
FEI/EIN Number | 47-4932654 |
Address: | 104 FERRY RD SE, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 104 FERRY RD SE, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSNAK DEAN | Agent | 104 FERRY RD SE, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
RUSNAK DEAN | Authorized Member | 104 FERRY RD SE, FORT WALTON BEACH, FL, 32548 |
SWETT MICHAEL A | Authorized Member | 104 FERRY RD SE, FORT WALTON BEACH, FL, 32548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000094249 | ROBINSONS CRUSE THRU | EXPIRED | 2015-09-14 | 2020-12-31 | No data | 714 HOWELL RD, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-27 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-27 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-12 |
Florida Limited Liability | 2015-09-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State