Search icon

TIJUANA FLATS #162, LLC - Florida Company Profile

Company Details

Entity Name: TIJUANA FLATS #162, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIJUANA FLATS #162, 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: 04 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2015 (10 years ago)
Document Number: L11000040298
FEI/EIN Number 274717052

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

Mail Address: 2300 MAITLAND CENTER PARKWAY, STE 306, MAITLAND, FL, 32751, US
Address: 13820 OLD ST. AUGUSTINE RD, #125, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000071689 TIJUANA FLATS BURRITO COMPANY EXPIRED 2011-07-18 2016-12-31 - 1051 WINDERLEY PL, SUITE 202, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 CHRISTINA, JOSEPH -
CHANGE OF MAILING ADDRESS 2017-04-24 13820 OLD ST. AUGUSTINE RD, #125, JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 2300 MAITLAND CENTER PARKWAY, STE 306, MAITLAND, FL 32751 -
LC AMENDMENT 2015-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 13820 OLD ST. AUGUSTINE RD, #125, JACKSONVILLE, FL 32258 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
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
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State