Search icon

TIENDA MEXICANA MARI LLC - Florida Company Profile

Company Details

Entity Name: TIENDA MEXICANA MARI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIENDA MEXICANA MARI 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: 17 Apr 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2009 (16 years ago)
Document Number: L06000039639
FEI/EIN Number 900400858

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

Address: 17312 NW US HIGHWAY 19, FANNING SPRINGS, FL, 32693, US
Mail Address: 9649 SW 51st Ave, Trenton, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORIO-MORAN ESTER Manager 9649 SW 51st Ave, Trenton, FL, 32693
OSORIO-MORAN ESTER Agent 17312 NW US HWY 19, FANNING SPRINGS, FL, 32693

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-12 OSORIO-MORAN, ESTER -
CHANGE OF MAILING ADDRESS 2015-04-29 17312 NW US HIGHWAY 19, FANNING SPRINGS, FL 32693 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 17312 NW US HWY 19, FANNING SPRINGS, FL 32693 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-18 17312 NW US HIGHWAY 19, FANNING SPRINGS, FL 32693 -
CANCEL ADM DISS/REV 2009-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State