Search icon

TRP TASTE, LLC - Florida Company Profile

Company Details

Entity Name: TRP TASTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRP TASTE, 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: 08 Jan 2016 (9 years ago)
Document Number: L16000006394
FEI/EIN Number 82-2245326

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

Mail Address: 221 S ANDREWS AVE, FORT LAUDERDALE, FL, 33301, US
Address: 1 WEST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRILLO TIMOTHY Manager 221 S ANDREWS AVE, FORT LAUDERDALE, FL, 33301
PETRILLO TIMOTHY Agent 221 S ANDREWS AVE, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109934 TASTE ROOFTOP EXPIRED 2017-10-04 2022-12-31 - 221 S ANDREWS AVE, FT LAUDERDALE, FL, 33301
G17000077580 ROOF TOP LOUNGE EXPIRED 2017-07-19 2022-12-31 - 221 S. ANDREWS AVE, FORT LAUDERDALE, FL, 33301
G17000077578 TASTE EXPIRED 2017-07-19 2022-12-31 - 221 S. ANDREWS AVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-10-04 1 WEST LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-03-22 1 WEST LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 221 S ANDREWS AVE, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-22
Florida Limited Liability 2016-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State