Search icon

ART OF TASTE, LLC - Florida Company Profile

Company Details

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

ART OF 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: 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: 11 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000150068
FEI/EIN Number 30-0944983

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

Address: 970 Sunshine Lane, Altamonte Springs, FL, 32714, US
Mail Address: 970 Sunshine Lane, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Axmacher Andrew President 970 Sunshine Lane, Altamonte Springs, FL, 32714
AXMACHER ANDREW Agent 970 Sunshine Lane, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-19 970 Sunshine Lane, Suite C, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2017-06-19 970 Sunshine Lane, Suite C, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2017-06-19 AXMACHER, ANDREW -

Documents

Name Date
REINSTATEMENT 2023-02-07
REINSTATEMENT 2021-11-11
ANNUAL REPORT 2020-05-29
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-06-19
Florida Limited Liability 2016-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State