Search icon

APPS & TAPPS RESTAURANT GROUP, LLC

Company Details

Entity Name: APPS & TAPPS RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Oct 2018 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L18000248245
FEI/EIN Number 83-2936275
Address: 3047 SAVANNAH OAKS CIRCLE, TARPON SPRINGS, FL, 34688, US
Mail Address: 3047 SAVANNAH OAKS CIR, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LARSON HERBERT WESQ. Agent 11199 69TH STREET NORTH, LARGO, FL, 34688

Manager

Name Role Address
SELEEM MARTIN Manager 3047 SAVANNAH OAKS CIR, TARPON SPRINGS, FL, 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000005070 APPS & TAPPS EXPIRED 2019-01-10 2024-12-31 No data 3047 SAVANNAH OAKS CIR, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-04-30 APPS & TAPPS RESTAURANT GROUP, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3047 SAVANNAH OAKS CIRCLE, TARPON SPRINGS, FL 34688 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 LARSON, HERBERT W., ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 11199 69TH STREET NORTH, LARGO, FL 34688 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000487148 ACTIVE 1000001004753 PASCO 2024-07-26 2034-07-31 $ 1,010.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-16
LC Amendment and Name Change 2019-04-30
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State