Search icon

TAMPA TEX MEX, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA TEX MEX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA TEX MEX, 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: 05 Jan 2007 (18 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: L07000002251
FEI/EIN Number 208334938

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

Address: 2815 E FOWLER AVE, TAMPA, FL, 33612
Mail Address: 2815 E FOWLER AVE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY DURENDA K Managing Member 7650 AVOCET DRIVE, WESLEY CHAPEL, FL, 33544
HENRY DURENDA K Agent 7650 AVOCET DRIVE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 7650 AVOCET DRIVE, WESLEY CHAPEL, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 2815 E FOWLER AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2010-02-16 2815 E FOWLER AVE, TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000746809 TERMINATED 1000000634854 HILLSBOROU 2014-05-30 2034-06-17 $ 1,363.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13001283978 TERMINATED 1000000520262 HILLSBOROU 2013-08-09 2033-08-16 $ 17,962.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000647522 TERMINATED 1000000390828 HILLSBOROU 2012-10-02 2032-10-10 $ 16,267.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000260567 TERMINATED 1000000213205 HILLSBOROU 2011-04-25 2031-04-27 $ 15,205.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001126803 TERMINATED 1000000114752 019149 001079 2009-03-16 2029-04-08 $ 3,175.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-08-30
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-07-08
Florida Limited Liability 2007-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State