Search icon

TACOS GONE MOBILE LLC - Florida Company Profile

Company Details

Entity Name: TACOS GONE MOBILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TACOS GONE MOBILE 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 Feb 2013 (12 years ago)
Document Number: L13000019065
FEI/EIN Number 46-1981669

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

Mail Address: 10908 N 19TH STREET, TAMPA, FL, 33612
Address: 1309 E FLETCHER AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ARMANDO Managing Member 10908 N. 19TH STREET, TAMPA, FL, 33612
LOPEZ ARMANDO Agent 10908 N 19TH STREET, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000104303 TACOS GONE MOBILE V ACTIVE 2021-08-11 2026-12-31 - 10908 N 19TH STREET, TAMPA, FL, 33612
G21000051391 TACO'S GONE MOBILE IV ACTIVE 2021-04-14 2026-12-31 - 10908 N 19TH ST, TAMPA, FL, 33612
G18000053777 TACOS GONE MOBILE III ACTIVE 2018-04-30 2028-12-31 - 10908 N 19TH STREET, TAMPA, FL, 33612
G16000005167 TACOS GONE MOBILE II ACTIVE 2016-01-13 2026-12-31 - 2200 E FOWLER AVENUE UNIT 5, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 1309 E FLETCHER AVE, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State