Search icon

TASTEMAKERS ELITE LLC - Florida Company Profile

Company Details

Entity Name: TASTEMAKERS ELITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TASTEMAKERS ELITE 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: 26 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000104945
FEI/EIN Number NOT APPLICABLE

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

Address: 6355 29th st s, Saint Petersburg, FL, 33712, US
Mail Address: 6355 29th st s, st. petersburg, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Diane Owne 6355 29th st s, st. petersburg, FL, 33712
WILLIAMS DIANE A Agent 6355 29th st s, Saint Petersburg, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-09 6355 29th st s, Saint Petersburg, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 6355 29th st s, Saint Petersburg, FL 33712 -
REINSTATEMENT 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 6355 29th st s, Saint Petersburg, FL 33712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 WILLIAMS, DIANE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-07-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000364962 ACTIVE 1000000895099 PINELLAS 2021-07-14 2041-07-21 $ 14,642.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000097547 TERMINATED 1000000878684 PINELLAS 2021-02-26 2041-03-03 $ 10,629.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000382990 ACTIVE 1000000868480 PINELLAS 2020-11-20 2040-11-25 $ 26,181.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-10-07
LC Amendment 2018-07-17
Florida Limited Liability 2018-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State