Search icon

TASTE BUDDZ, LLC

Company Details

Entity Name: TASTE BUDDZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Feb 2016 (9 years ago)
Date of dissolution: 30 Mar 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: L16000030355
Address: 4833 BELLE CHASE CIRCLE, TAMPA, FL, 33634
Mail Address: 4833 BELLE CHASE CIRCLE, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MALDONADO SAMANTHA L Agent 4833 BELLE CHASE CIRCLE, TAMPA, FL, 33634

Authorized Member

Name Role Address
DODD JOSEPH Authorized Member 6607 CAMDEN BAY DRIVE, #102, TAMPA, FL, 33635
MALDONADO MIGUEL Authorized Member 4833 BELLE CHASE CIRCLE, TAMPA, FL, 33634
DODD STEPHANIE Authorized Member 6607 CAMDEN BAY DRIVE, #102, TAMPA, FL, 33635
MALDONADO SAMANTHA Authorized Member 4833 BELLE CHASE CIRCLE, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087210 SOUL FOOD STREET KITCHEN AND CATERING EXPIRED 2017-08-09 2022-12-31 No data 8710 WEST HILLSBOROUGH AVE, SUITE 106, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CONVERSION 2018-03-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P18000032293. CONVERSION NUMBER 300000180733

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000400770 ACTIVE 1000000962202 HILLSBOROU 2023-08-18 2043-08-23 $ 147,065.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-09-26
ANNUAL REPORT 2017-01-13
Florida Limited Liability 2016-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State