Search icon

TIJUANA FLATS #157, LLC - Florida Company Profile

Company Details

Entity Name: TIJUANA FLATS #157, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIJUANA FLATS #157, 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: 22 Mar 2010 (15 years ago)
Date of dissolution: 15 Apr 2024 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: L10000031353
FEI/EIN Number 272038567

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

Mail Address: 2300 MAITLAND CENTER PKWY., STE. 306, MAITLAND, FL, 32751, US
Address: 10300 US HWY 441, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040639 TIJUANA FLATS BURRITO CO. EXPIRED 2010-05-07 2015-12-31 - 1051 WINDERLEY PL, SUITE 202, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
MERGER 2024-04-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000114299. MERGER NUMBER 500000252805
REGISTERED AGENT NAME CHANGED 2023-04-27 CHRISTINA, JOSEPH -
LC AMENDMENT 2022-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 2300 MAITLAND CENTER PKWY., STE. 306, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-04-24 10300 US HWY 441, LEESBURG, FL 34788 -
LC AMENDMENT 2015-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 10300 US HWY 441, LEESBURG, FL 34788 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000593333 ACTIVE 1000001011150 LAKE 2024-09-06 2044-09-11 $ 4,852.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
LC Amendment 2022-02-23
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: 01 Apr 2025

Sources: Florida Department of State