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. |
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 |
County: | Pasco |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
CORLCRACHG | 2018-11-06 |
Florida Limited Liability | 2018-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8049147205 | 2020-04-28 | 0455 | PPP | 6464 Land O Lakes Blvd, Land O Lakes, FL, 34638 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State