Search icon

TAINTED FRUITS & TREATS LLC - Florida Company Profile

Company Details

Entity Name: TAINTED FRUITS & TREATS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAINTED FRUITS & TREATS 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: 24 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000240768
FEI/EIN Number 84-3168535

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

Address: 3160 south Dorchester dr, Deltona, FL, 32738, US
Mail Address: 3160 s Dorchester dr, Deltona, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Q4 SALES & SERVICES LLC Agent -
CRAWFORD TAMIKO N Owne 1316 S HIAWASSEE RD APT 127, ORLANDO, FL, 32835
ROGERS KYAIR D Manager 1316 S HIAWASSEE RD APT 127, ORLANDO, FL, 32835
QUINZY DIONNI M Authorized Member 1169 WHISPERING WINDS CT, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000006274 TAINTED FRUITS AND TREATS ACTIVE 2022-01-11 2027-12-31 - 1316 S HIAWASSEE RD, APT 127, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 3160 south Dorchester dr, Deltona, FL 32738 -
CHANGE OF MAILING ADDRESS 2023-04-23 3160 south Dorchester dr, Deltona, FL 32738 -
LC AMENDMENT 2021-05-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-14
LC Amendment 2021-05-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-20
Florida Limited Liability 2019-09-24

Date of last update: 03 May 2025

Sources: Florida Department of State