Search icon

TASTE EXPLORER LLC - Florida Company Profile

Company Details

Entity Name: TASTE EXPLORER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TASTE EXPLORER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L19000103679
FEI/EIN Number 83-4537929

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

Address: 1225 45th St #308, West Palm Beach, FL, 33407, US
Mail Address: 1225 45th St #308, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIANG YANFANG Manager 1225 45th St #308, West Palm Beach, FL, 33407
Chen Weilin Manager 1225 45th St #308, West Palm Beach, FL, 33407
LIANG YANFANG Agent 1225 45th St, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019471 TASTY WINGS ACTIVE 2023-02-09 2028-12-31 - 2021 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119
G19000050562 CHINA GARDEN EXPIRED 2019-04-24 2024-12-31 - 2021 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1225 45th St, #308, West Palm Beach, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 1225 45th St #308, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2023-07-05 1225 45th St #308, West Palm Beach, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
Florida Limited Liability 2019-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9582527302 2020-05-02 0491 PPP 2021 South Ridgewood Avenue, South Daytona, FL, 32119-2240
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 9444
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address South Daytona, VOLUSIA, FL, 32119-0001
Project Congressional District FL-06
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9501.18
Forgiveness Paid Date 2020-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State