Search icon

TIJUANA FLATS #176 LLC - Florida Company Profile

Company Details

Entity Name: TIJUANA FLATS #176 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIJUANA FLATS #176 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: 11 Jul 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jul 2024 (8 months ago)
Document Number: L12000090033
FEI/EIN Number 454775435

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

Mail Address: 2300 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751, US
Address: 2025 RIVERSIDE AVE, SUITE 4, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000077714 TIJUANA FLATS BURRITO CO. EXPIRED 2012-08-06 2017-12-31 - 9439 FOREST CITY COVE RD, 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 2025 RIVERSIDE AVE, SUITE 4, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 2300 MAITLAND CENTER PARKWAY, STE 306, MAITLAND, FL 32751 -
LC AMENDMENT 2015-08-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000591402 ACTIVE 1000001010882 DUVAL 2024-09-05 2044-09-11 $ 7,575.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
CORLCRACHG 2024-07-09
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
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

Date of last update: 01 Mar 2025

Sources: Florida Department of State