Search icon

TASTEE TREATZ LLC

Company Details

Entity Name: TASTEE TREATZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jul 2019 (6 years ago)
Date of dissolution: 19 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2024 (10 months ago)
Document Number: L19000179993
FEI/EIN Number 84-4595806
Address: 6231 14th street west, 127, Bradenton, FL, 34207, US
Mail Address: 6231 14th street west, 127, Bradenton, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINO CHANAVIAN Agent 6231 14th street west, BRADENTON, FL, 34207

Authorized Member

Name Role Address
DOMINO CHANAVIAN Authorized Member 6231 14th street west, Bradenton, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000139771 FAT GIRL MAGIC ACTIVE 2021-10-18 2026-12-31 No data 5429 UNIVERSITY PARKWAY, UNIVERSITY, FL, 34201

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 6231 14th street west, 127, Bradenton, FL 34207 No data
CHANGE OF MAILING ADDRESS 2023-04-30 6231 14th street west, 127, Bradenton, FL 34207 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 6231 14th street west, 127, BRADENTON, FL 34207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000110795 TERMINATED 1000000879752 SARASOTA 2021-03-08 2041-03-10 $ 11,160.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
Florida Limited Liability 2019-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State