Search icon

MEXICAN FOOD "EL RINCONCITO MEXICANO" LLC - Florida Company Profile

Company Details

Entity Name: MEXICAN FOOD "EL RINCONCITO MEXICANO" LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEXICAN FOOD "EL RINCONCITO MEXICANO" 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: 17 Aug 2010 (15 years ago)
Document Number: L10000086187
FEI/EIN Number 273260040

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

Address: 1454 LEE BLVD, LEHIGH ACRES, FL, 33936, US
Mail Address: 1454 LEE BLVD, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMELINE BUSINESS CENTER LLC Agent -
MAGANA JOSE L Managing Member 696 MIRROR LAKE CT, LEHIGH ACRES, FL, 33974
ARIAS NORMA Manager 696 MIRROR LAKE CT, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 8971 DANIELS CENTER DR, 304, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2015-04-29 TIMELINE BUSINESS CENTER LLC -
CHANGE OF MAILING ADDRESS 2013-04-30 1454 LEE BLVD, LEHIGH ACRES, FL 33936 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001387886 TERMINATED 1000000524519 LEE 2013-08-30 2033-09-12 $ 1,038.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State