Search icon

TIJUANA FLATS #151, LLC - Florida Company Profile

Company Details

Entity Name: TIJUANA FLATS #151, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIJUANA FLATS #151, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jul 2024 (9 months ago)
Document Number: L08000087357
FEI/EIN Number 943439427

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

Mail Address: 2300 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751, US
Address: 5907 ROOSEVELT BLVD., STE 100, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO JAMES Agent 2300 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751
TIJUANA FLATS RESTAURANTS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08288900283 TIJUANA FLATS BURRITO CO. EXPIRED 2008-10-14 2013-12-31 - 1051 WINDERLEY PL, SUITE 202, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-07-09 - -
REGISTERED AGENT NAME CHANGED 2024-07-09 GRECO, JAMES -
CHANGE OF MAILING ADDRESS 2017-04-24 5907 ROOSEVELT BLVD., STE 100, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 2300 MAITLAND CENTER PARKWAY, STE 306, MAITLAND, FL 32751 -
LC AMENDMENT 2015-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 5907 ROOSEVELT BLVD., STE 100, JACKSONVILLE, FL 32244 -

Documents

Name Date
CORLCRACHG 2024-07-09
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State