Search icon

LA FIESTA MEXICAN GRILL LLC - Florida Company Profile

Company Details

Entity Name: LA FIESTA MEXICAN GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA FIESTA MEXICAN GRILL 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: 22 Aug 2013 (12 years ago)
Document Number: L13000118916
FEI/EIN Number 46-3485810

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

Address: 3000 CURRY FORD RD, ORLANDO, FL, 32806, US
Mail Address: 3000 CURRY FORD RD, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ FREDY President 3000 CURRY FORD RD, ORLANDO, FL, 32806
CALLEJAS GABRIEL Vice President 3000 CURRY FORD RD, ORLANDO, FL, 32806
MARTINEZ FREDY Agent 3000 CURRY FORD RD, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093525 FREDDY MARTINEZ EXPIRED 2017-08-23 2022-12-31 - 3613 HALFMOON DR, ORLANDO, FL, 32812
G15000069300 LA FIESTA MEXICAN GRILL EXPIRED 2015-07-02 2020-12-31 - 2901 CURRY FORD RD, SUITE 211, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 3000 CURRY FORD RD, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 3000 CURRY FORD RD, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2016-04-01 3000 CURRY FORD RD, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2015-03-19 MARTINEZ, FREDY -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State