Entity Name: | TIJUANA FLATS #186 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIJUANA FLATS #186 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: | 01 Aug 2012 (13 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: | L12000099188 |
FEI/EIN Number |
455231034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2300 MAITLAND CENTER PKWY., STE. 306, MAITLAND, FL, 32751, US |
Address: | 11551 UNIVERSITY BLVD, ORLANDO, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTINA JOSEPH | Agent | 2300 MAITLAND CENTER PKWY., MAITLAND, FL, 32751 |
TIJUANA FLATS RESTAURANTS, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-04-15 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000114299. MERGER NUMBER 300000252813 |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | CHRISTINA, JOSEPH | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 11551 UNIVERSITY BLVD, STE 106, ORLANDO, FL 32817 | - |
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 | 11551 UNIVERSITY BLVD, STE 106, ORLANDO, FL 32817 | - |
Name | Date |
---|---|
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 |
LC Amendment | 2015-08-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State