Search icon

TORTILLERIA & RESTAURANTE MONTEREY "LLC" - Florida Company Profile

Company Details

Entity Name: TORTILLERIA & RESTAURANTE MONTEREY "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TORTILLERIA & RESTAURANTE MONTEREY "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: 06 Jan 2010 (15 years ago)
Date of dissolution: 16 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (4 months ago)
Document Number: L10000001532
FEI/EIN Number 35-2599545

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

Address: 852 W LANCASTER RD, ORLANDO, FL, 32809, US
Mail Address: 7010 LAKE NONA BLVD APT 326, ORLANDO, FL, 32827, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDOYA PARRA MARIA N Authorized Member 710 LAKE NONA BLVD AP T326, ORLANDO, FL, 32827
JIMENEZ VERONICA Auth 7203 MANDARIN DRIVE, ORLANDO, FL, 32819
BEDOYA PARRA MARIA N Agent 852 W LANCASTER RD, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106721 SABOR LATINO RESTAURANTE & BAR LLC EXPIRED 2015-10-20 2020-12-31 - 852 W LANCASTER RD., ORLANDO, FL, 32809
G10000027331 MONTEREY SPORTS BAR & RESTAURANT EXPIRED 2010-03-25 2015-12-31 - 852 UNIT C W LANCASTER RD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 852 W LANCASTER RD, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2021-02-17 BEDOYA PARRA, MARIA NANCY -
CHANGE OF MAILING ADDRESS 2021-02-17 852 W LANCASTER RD, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 852 W LANCASTER RD, ORLANDO, FL 32809 -
LC AMENDMENT 2017-05-01 - -
LC AMENDMENT 2016-11-28 - -
REINSTATEMENT 2013-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000523050 ACTIVE 1000000966297 ORANGE 2023-10-10 2043-11-01 $ 1,346.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000595925 TERMINATED 1000000610373 ORANGE 2014-04-21 2034-05-09 $ 872.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000629015 TERMINATED 1000000478713 ORANGE 2013-03-04 2033-03-27 $ 4,147.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001000986 TERMINATED 1000000393081 ORANGE 2012-11-21 2032-12-14 $ 4,189.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-16
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2018-01-22
LC Amendment 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State