Search icon

TIJUANA FLATS #129, LLC

Company Details

Entity Name: TIJUANA FLATS #129, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Aug 2007 (17 years ago)
Date of dissolution: 15 Apr 2024 (10 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Apr 2024 (10 months ago)
Document Number: L07000089701
FEI/EIN Number 260749578
Mail Address: 2300 MAITLAND CENTER PKWY., MAITLAND, FL, 32751, US
Address: 5030 W STATE ROAD 46, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CHRISTINA JOSEPH Agent 2300 MAITLAND CENTER PKWY., MAITLAND, FL, 32751

Manager

Name Role
TIJUANA FLATS RESTAURANTS, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08009900309 TIJUANA FLATS BURRITO COMPANY EXPIRED 2008-01-09 2013-12-31 No data 1051 WINDERLEY PLACE SUITE 202, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
MERGER 2024-04-15 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000114299. MERGER NUMBER 300000252803
REGISTERED AGENT NAME CHANGED 2023-04-27 CHRISTINA, JOSEPH No data
CHANGE OF MAILING ADDRESS 2017-04-24 5030 W STATE ROAD 46, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 2300 MAITLAND CENTER PKWY., STE. 306, MAITLAND, FL 32751 No data
LC AMENDMENT 2015-08-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 5030 W STATE ROAD 46, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-21
LC Amendment 2015-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State