Search icon

TIJUANA FLATS #178 LLC - Florida Company Profile

Company Details

Entity Name: TIJUANA FLATS #178 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIJUANA FLATS #178 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: 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)
Date of dissolution: 22 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: L12000101049
FEI/EIN Number 454775613

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

Mail Address: 2300 MAITLAND CENTER PKWY., MAITLAND, FL, 32751, US
Address: 8001 DANI DRIVE, FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PSALLIDAS LOUIE Agent 2300 MAITLAND CENTER PKWY., MAITLAND, FL, 32751
TIJUANA FLATS RESTAURANTS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071872 TIJUANA FLATS BURRITO COMPANY EXPIRED 2014-07-11 2019-12-31 - 9439 FOREST CITY COVE RD, SUITE 1000, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 PSALLIDAS, LOUIE -
CHANGE OF MAILING ADDRESS 2017-04-24 8001 DANI DRIVE, FT. MYERS, FL 33912 -
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 2014-04-28 8001 DANI DRIVE, FT. MYERS, FL 33912 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
LC Amendment 2015-08-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State