Search icon

EL REY TACO LLC - Florida Company Profile

Company Details

Entity Name: EL REY TACO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL REY TACO 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: 18 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L10000065323
FEI/EIN Number 85-1590032

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

Address: 3442 VICTORIA PARK RD, JACKSONVILLE, FL, 32216, US
Mail Address: 3442 VICTORIA PARK RD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMORA GARCIA IRMA Manager 3442 VICTORIA PARK RD, JACKSONVILLE, FL, 32216
GOMORA GARCIA IRMA Agent 3442 VICTORIA PARK RD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117306 EL TACOTORRO ACTIVE 2024-09-18 2029-12-31 - 3442 VICTORIA PARK RD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-22 GOMORA GARCIA, IRMA -
REGISTERED AGENT ADDRESS CHANGED 2023-08-22 3442 VICTORIA PARK RD, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 3442 VICTORIA PARK RD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2022-05-01 3442 VICTORIA PARK RD, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2020-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-06-01
ADDRESS CHANGE 2011-05-20
Florida Limited Liability 2010-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State