Search icon

TACO, LLC - Florida Company Profile

Company Details

Entity Name: TACO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TACO, 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: 05 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2018 (7 years ago)
Document Number: L13000168554
FEI/EIN Number 42-1778519

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

Address: 1441 Brickell Ave., Suite 1400, Miami, FL, 33131, US
Mail Address: 1441 Brickell Ave., Suite 1400, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robert Allen Law Agent 1441 Brickell Ave., Suite 1400, Miami, FL, 33131
Baggio Davide Manager 1441 Brickell Ave., Suite 1400, Miami, FL, 33131
Baggio Orsola Manager 1441 Brickell Ave., Suite 1400, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 1441 Brickell Ave., Suite 1400, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 1441 Brickell Ave., Suite 1400, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-01-25 1441 Brickell Ave., Suite 1400, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-01-25 Robert Allen Law -
REINSTATEMENT 2018-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-10
REINSTATEMENT 2018-01-25
REINSTATEMENT 2016-02-01
ANNUAL REPORT 2014-04-15
Florida Limited Liability 2013-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State