Search icon

GLOBAL TASTE LLC - Florida Company Profile

Company Details

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

GLOBAL 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: 28 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2022 (2 years ago)
Document Number: L17000243865
FEI/EIN Number 82-4201113

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

Address: 521 Hampton Rd, West Palm Beach, FL, 33405, US
Mail Address: 521 Hampton Rd, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LAURA P Auth 521 Hampton Rd, West Palm Beach, FL, 33405
Quinche William FSr. Auth 521 Hampton Rd, West Palm Beach, FL, 33405
LOPEZ LAURA P Agent 521 Hampton Rd, West Palm Beach, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049295 BAKEOLOGY WPB ACTIVE 2020-05-04 2025-12-31 - 521 HAMPTON RD, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-11 - -
REGISTERED AGENT NAME CHANGED 2022-11-11 LOPEZ, LAURA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-09 521 Hampton Rd, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2020-07-09 521 Hampton Rd, West Palm Beach, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 521 Hampton Rd, West Palm Beach, FL 33405 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-28
REINSTATEMENT 2022-11-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-30
Florida Limited Liability 2017-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State