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. |
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 |
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 |
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 |
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 | - |
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