Search icon

TASTE OF LAND O' LAKES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TASTE OF LAND O' LAKES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TASTE OF LAND O' LAKES 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 Apr 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000091261
Address: 6464 LAND O' LAKES BLVD, LAND O' LAKES, FL, 34638, US
Mail Address: 6464 LAND O' LAKES BLVD, LAND O' LAKES, FL, 34638, US
ZIP code: 34638
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT JACQELINE JMS. Manager 6442 LAND O' LAKES BLVD, LAND O' LAKES, FL, 34638
POTTER ROBERT U Agent 911 CHESTNUT STREET, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068666 THE BOX KITCHEN EXPIRED 2019-06-18 2024-12-31 - 6472 LAND O LAKES BLVD, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-15 6464 LAND O' LAKES BLVD, LAND O' LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2019-08-15 6464 LAND O' LAKES BLVD, LAND O' LAKES, FL 34638 -
LC STMNT OF RA/RO CHG 2018-11-06 - -
REGISTERED AGENT NAME CHANGED 2018-11-06 POTTER, ROBERT U -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000379465 TERMINATED 1000000896024 PASCO 2021-07-26 2031-07-28 $ 617.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000155766 TERMINATED 1000000882546 PASCO 2021-03-30 2041-04-07 $ 1,745.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-05-01
CORLCRACHG 2018-11-06
Florida Limited Liability 2018-04-11

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$9,318.33
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,318.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,434.75
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $9,318.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State