Entity Name: | BYFELICIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BYFELICIA 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. |
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: | 10 Aug 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L20000241926 |
FEI/EIN Number |
853033809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 W Platt St, Tampa, FL, 33606, US |
Mail Address: | 301 W Platt Street, Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACALLE FELICIA | Manager | 301 W Platt St, Tampa, FL, 33606 |
SAMPSON JASON | Manager | 301 W Platt St, Tampa, FL, 33606 |
Venerable Corporate and Trust Services, LL | Agent | 301 W Platt St, Tampa, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000145743 | KUBA COCINA | ACTIVE | 2020-11-12 | 2025-12-31 | - | 301 W. PLATT STREET, NO. 657, TAMPA, FL, 33606 |
G20000135764 | KUBA EN LA PLAYA | ACTIVE | 2020-10-20 | 2025-12-31 | - | 7525 BLIND PASS RD, ST PETE BEACH, FL, 33706 |
G20000112982 | KUBA EN LA PLAYA | ACTIVE | 2020-08-31 | 2025-12-31 | - | 1936 W SPRUCE ST, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 301 W Platt St, #657, Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 301 W Platt St, #657, Tampa, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Venerable Corporate and Trust Services, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 301 W Platt St, #657, Tampa, FL 33606 | - |
LC AMENDMENT | 2021-01-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000281756 | ACTIVE | 23-CC-025920 | HILLSBOROUGH COUNTY COURT CLER | 2024-04-01 | 2029-05-15 | $49,698.25 | SYSCO WEST COAST FLORIDA, INC., 3000 69TH STREET EAST, PALMETTO, FL, 34221 |
J23000174995 | ACTIVE | 1000000950273 | PINELLAS | 2023-04-17 | 2033-04-19 | $ 368.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J22000117293 | TERMINATED | 1000000916919 | PINELLAS | 2022-02-21 | 2032-03-09 | $ 448.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J22000117301 | ACTIVE | 1000000916920 | PINELLAS | 2022-02-21 | 2042-03-09 | $ 10,510.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-06 |
LC Amendment | 2021-01-21 |
Florida Limited Liability | 2020-08-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State