Search icon

TACOS AL CARBON TORTILLERIA Y PANADERIA LLC - Florida Company Profile

Company Details

Entity Name: TACOS AL CARBON TORTILLERIA Y PANADERIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TACOS AL CARBON TORTILLERIA Y PANADERIA 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: 20 Jan 2006 (19 years ago)
Document Number: L06000007210
FEI/EIN Number 204480390

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

Address: 5386 10TH AVE NORTH, GREENACRES, FL, 33463
Mail Address: 5386 10TH AVE NORTH, GREENACRES, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ VICTOR H Managing Member 15962 42nd st n, loxahatchee, FL, 33470
GONZALEZ VICTOR Agent 15962 42nd st n, loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060689 T.A.C. TORTILLA FACTORY ACTIVE 2020-06-01 2025-12-31 - 5386 10TH AVE NORTH, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 5386 10TH AVE NORTH, GREENACRES, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 15962 42nd st n, loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2016-03-18 GONZALEZ, VICTOR -
CHANGE OF MAILING ADDRESS 2010-04-21 5386 10TH AVE NORTH, GREENACRES, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State