Entity Name: | ONE TACO GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONE TACO GROUP, 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: |
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: | 01 Jun 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000058359 |
FEI/EIN Number |
300424513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 400 CLEMATIS STREET STE 205, WEST PALM BEACH, FL, 33401, US |
Address: | 555 STANLEY BOULEVARD, BIRMINGHAM, MI, 48009, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANGEL ROCCO | Manager | 400 CLEMATIS STREET STE 205, WEST PALM BEACH, FL, 33401 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-17 | Corporate Creations Network, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-17 | 801 US Highway One, North Palm Beach, FL 33408 | - |
MERGER | 2021-12-22 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000221667 |
LC AMENDMENT AND NAME CHANGE | 2017-11-13 | ONE TACO GROUP, LLC | - |
CHANGE OF MAILING ADDRESS | 2017-03-17 | 555 STANLEY BOULEVARD, BIRMINGHAM, MI 48009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-03 | 555 STANLEY BOULEVARD, BIRMINGHAM, MI 48009 | - |
LC NAME CHANGE | 2007-06-18 | KASLE RESTAURANT GROUP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-17 |
Merger | 2021-12-22 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-24 |
LC Amendment and Name Change | 2017-11-13 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State