Entity Name: | TIJUANA FLATS #194, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIJUANA FLATS #194, 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: |
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: | 28 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Aug 2015 (10 years ago) |
Document Number: | L14000068540 |
FEI/EIN Number |
46-4706502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 551 LINTON BLVD, DELRAY BEACH, FL, 33444, US |
Mail Address: | 2300 MAITLAND CENTER PKWY., MAITLAND, FL, 32751, US |
ZIP code: | 33444 |
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 |
---|---|---|---|---|---|---|
G14000087758 | TIJUANA FLATS BURRITO COMPANY | EXPIRED | 2014-08-26 | 2019-12-31 | - | 9439 FOREST CITY ROAD, SUITE 1000, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | CHRISTINA, JOSEPH | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 551 LINTON BLVD, C4, DELRAY BEACH, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 2300 MAITLAND CENTER PKWY., STE. 306, MAITLAND, FL 32751 | - |
LC AMENDMENT | 2015-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 551 LINTON BLVD, C4, DELRAY BEACH, FL 33444 | - |
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 | 2019-04-24 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State