Search icon

TONDERO'S GRILL, LLC - Florida Company Profile

Company Details

Entity Name: TONDERO'S GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TONDERO'S GRILL, 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: 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: 28 Aug 2006 (19 years ago)
Date of dissolution: 18 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: L06000084892
FEI/EIN Number 205454676

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

Address: 5769 BENEVA RD. SOUTH, JACKSON HEWITT PLAZA, SARASOTA, FL, 34233
Mail Address: 5769 BENEVA RD. SOUTH, JACKSON HEWITT PLAZA, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORZO JORGE L Manager 3408 56TH TERRACE EAST, BRADENTON, FL, 34203
JORGE L. CORZO Agent 3408 56TH TERRACE EAST, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105031 PERUVIAN GRILL BLD EXPIRED 2010-11-16 2015-12-31 - 3482 17TH STREET, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 3408 56TH TERRACE EAST, BRADENTON, FL 34203 -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 JORGE L. CORZO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2010-04-27 5769 BENEVA RD. SOUTH, JACKSON HEWITT PLAZA, SARASOTA, FL 34233 -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000913407 TERMINATED 1000000180611 SARASOTA 2010-07-13 2020-09-15 $ 865.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-18
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State