Search icon

TASTE OF THE DIASPORA LLC - Florida Company Profile

Company Details

Entity Name: TASTE OF THE DIASPORA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TASTE OF THE DIASPORA 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: 29 Jul 2020 (5 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: L20000224986
FEI/EIN Number 85-2648037

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

Address: 891 5TH ST SW, APT A, NAPLES, FL, 34117, US
Mail Address: 8048 DANCING WIND LANE, 1302, NAPLES, FL, 34119, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA TIFFANY Authorized Member 891 5TH ST SW, NAPLES, FL, 34117
DENSON ANTHONY Authorized Member 891 5TH ST SW, NAPLES, FL, 34117
DENSON MIA Authorized Member 891 5TH ST SW, NAPLES, FL, 34117
WHITE NYAIZHA Authorized Member 891 5TH ST SW, NAPLES, FL, 34117
WHITE SAYURI Authorized Member 891 5TH ST SW, NAPLES, FL, 34117
DENSON MALIK Authorized Member 891 5TH ST SW, NAPLES, FL, 34117
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 891 5TH ST SW, APT A, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2022-04-27 891 5TH ST SW, APT A, NAPLES, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
Florida Limited Liability 2020-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State