Entity Name: | TIJUANA FLATS #145 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIJUANA FLATS #145 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: | 28 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | L12000099198 |
FEI/EIN Number |
264527822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2300 Maitland Center Parkway, Maitland, FL, 32751, US |
Address: | 22191 POWERLINE RD, SUITE 26/27C, BOCA RATON, FL, 33433 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PSALLIDAS LOUIE | Agent | 2300 Maitland Center Parkway, Maitland, FL, 32751 |
TIJUANA FLATS RESTAURANTS, LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000098553 | TIJUANA FLATS BURRITO CO. | EXPIRED | 2012-10-09 | 2017-12-31 | - | 9439 FOREST CITY COVE RD, SUITE 1000, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | PSALLIDAS, LOUIE | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 22191 POWERLINE RD, SUITE 26/27C, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 2300 Maitland Center Parkway, STE 306, Maitland, FL 32751 | - |
LC AMENDMENT | 2015-08-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-28 |
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 | 2016-03-21 |
LC Amendment | 2015-08-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State