Search icon

TIJUANA FLATS #168, LLC - Florida Company Profile

Company Details

Entity Name: TIJUANA FLATS #168, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIJUANA FLATS #168, 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: 25 May 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jul 2024 (10 months ago)
Document Number: L11000061927
FEI/EIN Number 275066268

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

Mail Address: 2300 MAITLAND CENTER PKWY., MAITLAND, FL, 32751, US
Address: 20401 SR 7, SUITE G 4/5, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034324 TIJUANA FLATS BURRITO COMPANY EXPIRED 2013-04-09 2018-12-31 - 9439 FOREST CITY ROAD SUITE 1000, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-07-09 - -
REGISTERED AGENT NAME CHANGED 2024-07-09 GRECO, JAMES -
CHANGE OF MAILING ADDRESS 2017-04-24 20401 SR 7, SUITE G 4/5, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 2300 MAITLAND CENTER PKWY., STE. 306, MAITLAND, FL 32751 -
LC AMENDMENT 2015-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 20401 SR 7, SUITE G 4/5, BOCA RATON, FL 33498 -

Documents

Name Date
CORLCRACHG 2024-07-09
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State