Entity Name: | TIJUANA FLATS #184 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIJUANA FLATS #184 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: | 06 Aug 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Aug 2015 (10 years ago) |
Document Number: | L12000100994 |
FEI/EIN Number |
454847215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2300 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751, US |
Address: | 1647 COUNTY ROAD 220, SUITE 103, FLEMING ISLAND, FL, 32003, FL |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIJUANA FLATS RESTAURANTS, LLC | Manager | - |
CHRISTINA JOSEPH | Agent | 2300 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000098573 | 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 |
---|---|---|---|
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 | 1647 COUNTY ROAD 220, SUITE 103, FLEMING ISLAND, FL 32003 FL | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 2300 MAITLAND CENTER PARKWAY, 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 |
---|---|---|---|---|---|---|---|
J24000593812 | ACTIVE | 1000001011212 | CLAY | 2024-09-09 | 2044-09-11 | $ 7,319.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
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 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State