Search icon

BYFELICIA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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