Entity Name: | TIO PEPE'S LATIN GRILL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIO PEPE'S LATIN GRILL, L.L.C. 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: | 24 Oct 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L05000105247 |
FEI/EIN Number |
203827121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2505 REID STREET, PALATKA, FL, 32177 |
Mail Address: | 800 ZEAGLER DRIVE, PALATKA, FL, 32177, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEJUK MIGUEL G | Managing Member | 800 ZEAGLER DRIVE, #210, PALATKA, FL, 32177 |
DEJUK DIANE | Managing Member | 800 ZEAGLER DRIVE, #210, PALATKA, FL, 32177 |
DEJUK MIGUEL G | Agent | 800 ZEAGLER DR, PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 2505 REID STREET, PALATKA, FL 32177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-17 | 2505 REID STREET, PALATKA, FL 32177 | - |
REINSTATEMENT | 2012-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2008-05-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-05-27 | DEJUK, MIGUEL G | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-27 | 800 ZEAGLER DR, # 210, PALATKA, FL 32177 | - |
CANCEL ADM DISS/REV | 2007-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-29 |
Reinstatement | 2012-05-17 |
LC Amendment | 2008-05-27 |
ANNUAL REPORT | 2008-04-30 |
REINSTATEMENT | 2007-10-12 |
REINSTATEMENT | 2006-10-09 |
Florida Limited Liabilites | 2005-10-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State