Entity Name: | TIJUANA FLATS #169, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIJUANA FLATS #169, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jul 2011 (14 years ago) |
Date of dissolution: | 15 Apr 2024 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Apr 2024 (a year ago) |
Document Number: | L11000086884 |
FEI/EIN Number |
275066344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2300 MAITLAND CENTER PKWY., MAITLAND, FL, 32751, US |
Address: | 3205 CLARK BUTLER BLVD,, UNIT #70, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIJUANA FLATS RESTAURANTS, LLC | Manager | - |
CHRISTINA JOSEPH | Agent | 2300 MAITLAND CENTER PKWY., MAITLAND, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000135775 | TIJUANA FLATS | EXPIRED | 2018-12-26 | 2023-12-31 | - | 2300 MAITLAND CENTER PARKWAY, SUITE 306, MAITLAND, FL, 32751 |
G12000009524 | TIJUANA FLATS BURRITO COMPANY | EXPIRED | 2012-01-27 | 2017-12-31 | - | 1051 WINDERLEY PLACE, 202, MAITLAND, FL, 32751 |
G11000124144 | TIJUANA FLATS #169, LLC | EXPIRED | 2011-12-20 | 2016-12-31 | - | 1051 WINDERELY PL, SUITE 202, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-04-15 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000114299. MERGER NUMBER 100000252811 |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | CHRISTINA, JOSEPH | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-25 | 3205 CLARK BUTLER BLVD,, UNIT #70, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 3205 CLARK BUTLER BLVD,, UNIT #70, GAINESVILLE, FL 32608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 2300 MAITLAND CENTER PKWY., STE. 306, MAITLAND, FL 32751 | - |
LC AMENDMENT | 2015-08-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000593499 | ACTIVE | 1000001011170 | ALACHUA | 2024-09-06 | 2044-09-11 | $ 8,168.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
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 |
LC Amendment | 2015-08-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State