Search icon

TIJUANA FLATS #144, LLC - Florida Company Profile

Company Details

Entity Name: TIJUANA FLATS #144, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIJUANA FLATS #144, 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: 25 Jun 2009 (16 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L09000061870
FEI/EIN Number 270432061

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

Mail Address: 2300 MAITLAND CENTER PKWY., MAITLAND, FL, 32751, US
Address: 11608 US HWY 1, PALM BEACH GARDENS, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PSALLIDA LOUIE Agent 2300 MAITLAND CENTER PKWY., MAITLAND, FL, 32751
TIJUANA FLATS RESTAURANTS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000128677 TIJUANA FLATS BURRITO CO. EXPIRED 2009-06-29 2014-12-31 - 1051 WINDERLEY PL, SUITE 202, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2020-05-12 PSALLIDA, LOUIE -
CHANGE OF MAILING ADDRESS 2017-04-24 11608 US HWY 1, PALM BEACH GARDENS, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 2300 MAITLAND CENTER PKWY., STE. 306, MAITLAND, FL 32751 -
LC AMENDMENT 2015-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 11608 US HWY 1, PALM BEACH GARDENS, FL 33408 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-21
LC Amendment 2015-08-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State