Search icon

ONE TACO GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MANGEL ROCCO Manager 400 CLEMATIS STREET STE 205, WEST PALM BEACH, FL, 33401
CORPORATE CREATIONS NETWORK INC. Agent -

Events

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 -

Documents

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