Search icon

TIJUANA FLATS #106, LLC - Florida Company Profile

Company Details

Entity Name: TIJUANA FLATS #106, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIJUANA FLATS #106, 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: 15 Feb 2008 (17 years ago)
Date of dissolution: 19 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2016 (9 years ago)
Document Number: L08000016743
FEI/EIN Number 300453276

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

Mail Address: 9439 FOREST CITY ROAD, STE 1000, ALTAMONTE SPRINGS, FL, 32714
Address: 8 N. SUMMERLIN AVE., ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN DEDE Agent 9439 FOREST CITY ROAD, ALTAMONTE SPRINGS, FL, 32714
TJF MANAGEMENT COMPANY, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08151900173 TIJUANA FLATS BURRITO COMPANY EXPIRED 2008-05-30 2013-12-31 - 1051 WINDERLEY PLACE SUITE 202, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-19 - -
LC AMENDMENT 2015-08-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-20 FRANKLIN, DEDE -
CHANGE OF MAILING ADDRESS 2012-04-23 8 N. SUMMERLIN AVE., ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 9439 FOREST CITY ROAD, STE 1000, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-26 8 N. SUMMERLIN AVE., ORLANDO, FL 32801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-19
LC Amendment 2015-08-28
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-02-26
Florida Limited Liability 2008-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State