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.
Status: Inactive
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
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
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9318.33
Total Face Value Of Loan:
9318.33

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 Aug 2025

Sources: Florida Department of State