Search icon

TIJUANA FLATS #184 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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 Mar 2025

Sources: Florida Department of State