Search icon

MARVELOUS TASTE LLC - Florida Company Profile

Company Details

Entity Name: MARVELOUS TASTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARVELOUS TASTE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 2023 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2023 (2 years ago)
Document Number: L23000134934
FEI/EIN Number 923886331

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

Address: 13947 beach blvd, 110, JACKSONVILLE, FL, 32224, US
Mail Address: 13848 HERONS LANDING WAY 1, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEATING SUPAK B Manager 13848 HERONS LANDING WAY 1, JACKSONVILLE, FL, 32224
KEATING SUPAK BERDI Agent 13947 beach blvd, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091501 LIL THAI PLACE ACTIVE 2023-08-04 2028-12-31 - 13947 BEACH BLVD, UNIT 110, JACKSONVILLE, FL, 32224
G23000057149 LITTLE TRUCK BAGELS ACTIVE 2023-05-04 2028-12-31 - 13785 HERONS LANDING WAY 2, JACKSONVILLE BEACH, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 13947 beach blvd, 110, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2024-04-11 13947 beach blvd, 110, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 13947 beach blvd, UNIT 110, JACKSONVILLE, FL 32224 -
LC AMENDMENT 2023-08-01 - -
REGISTERED AGENT NAME CHANGED 2023-08-01 KEATING, SUPAK BERDI -

Documents

Name Date
ANNUAL REPORT 2024-04-11
LC Amendment 2023-08-01
Florida Limited Liability 2023-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State