Entity Name: | TIJUANA FLATS #187, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIJUANA FLATS #187, 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: | 24 May 2013 (12 years ago) |
Date of dissolution: | 15 Apr 2024 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Apr 2024 (a year ago) |
Document Number: | L13000075908 |
FEI/EIN Number |
45-5231157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2300 MAITLAND CENTER PKWY., MAITLAND, FL, 32751, US |
Address: | 6771 W INDIANTOWN ROAD, JUPITER, FL, 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIJUANA FLATS RESTAURANTS, LLC | Manager | - |
CHRISTINA JOSEPH | Agent | 2300 MAITLAND CENTER PKWY., MAITLAND, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000018011 | TIJUANA FLATS BURRITO COMPANY | EXPIRED | 2014-02-20 | 2019-12-31 | - | 9439 FOREST CITY CV, STE 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 | 6771 W INDIANTOWN ROAD, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 2300 MAITLAND CENTER PKWY., STE. 306, MAITLAND, FL 32751 | - |
LC AMENDMENT | 2015-08-28 | - | - |
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 |
LC Amendment | 2015-08-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State