Search icon

TIO PEPE'S LATIN GRILL, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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