Search icon

TASTE OF LAND O' LAKES LLC - Florida Company Profile

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
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

Paycheck Protection Program

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
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9318.33
Loan Approval Amount (current) 9318.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34638-0001
Project Congressional District FL-12
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9434.75
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State