Search icon

FIESTA JACK'S, LLC

Company Details

Entity Name: FIESTA JACK'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 Oct 2013 (11 years ago)
Date of dissolution: 25 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: L13000149881
FEI/EIN Number 36-4771926
Mail Address: 32-17 29th St, 1, Astoria, NY 11106
Address: 100 St. George Street, Suite J, ST. AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Wallis, Donald W. Agent 780 North Ponce de Leon Boulevard, A, St. Augustine, FL 32084

Managing Member

Name Role
SENSI, LLC Managing Member

Authorized Member

Name Role
ARRONO, LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000057424 PIZZA DINA EXPIRED 2017-05-23 2022-12-31 No data 5 NESBIT AVE, ST. AUGUSTINE, FL, 32084
G16000106314 DINA EXPIRED 2016-09-28 2021-12-31 No data 5 NESBIT AVE., SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-25 No data No data
CHANGE OF MAILING ADDRESS 2018-02-18 100 St. George Street, Suite J, ST. AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-12 100 St. George Street, Suite J, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2016-07-01 Wallis, Donald W. No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-01 780 North Ponce de Leon Boulevard, A, St. Augustine, FL 32084 No data
REINSTATEMENT 2015-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-25
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-10-12
AMENDED ANNUAL REPORT 2016-07-01
ANNUAL REPORT 2016-03-03
REINSTATEMENT 2015-01-16
Florida Limited Liability 2013-10-24

Date of last update: 21 Feb 2025

Sources: Florida Department of State