Search icon

TACO REY MEXICAN GRILL, LLC

Company Details

Entity Name: TACO REY MEXICAN GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Jul 2012 (13 years ago)
Document Number: L10000106420
FEI/EIN Number 453815275
Address: 1812 JAMES L. REDMAN PKWY, PLANT CITY, FL, 33563, US
Mail Address: P.O. BOX 4585, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KHALIL FERAS P Agent 1812 JAMES L. REDMAN PKWY, PLANT CITY, FL, 33563

President

Name Role Address
KHALIL FERAS P President 9416 LISBON STREET, SEFFNER, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076604 TACO REY MEXICAN GRILL EXPIRED 2012-08-02 2017-12-31 No data 14672 MARTIN LUTHER KING JR. BLVD, DOVER, FL, 33527
G12000034906 EL TACO BUENO EXPIRED 2012-04-11 2017-12-31 No data 1818 JAMES L REDMAN PKWY, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1812 JAMES L. REDMAN PKWY, PLANT CITY, FL 33563 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 1812 JAMES L. REDMAN PKWY, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2023-04-21 1812 JAMES L. REDMAN PKWY, PLANT CITY, FL 33563 No data
REGISTERED AGENT NAME CHANGED 2023-04-21 KHALIL, FERAS P No data
LC NAME CHANGE 2012-07-09 TACO REY MEXICAN GRILL, LLC No data
LC NAME CHANGE 2012-04-18 EL TACO BUENO MEXICAN RESTURANT LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State