Search icon

TIJUANA FLATS, LLC - Florida Company Profile

Company Details

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

TIJUANA FLATS, 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: 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: 09 May 2014 (11 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: L14000078880
FEI/EIN Number 59-3426895

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

Address: 444 S HUNT CLUB BLVD, APOPKA, FL, 32703
Mail Address: 2300 MAITLAND CENTER PKWY., STE. 306, MAITLAND, FL, 32751, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIJUANA FLATS RESTAURANTS, LLC Manager -
CHRISTINA JOSEPH Agent 2300 MAITLAND CENTER PKWY., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
MERGER 2024-04-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000114299. MERGER NUMBER 100000252801
REGISTERED AGENT NAME CHANGED 2023-04-27 CHRISTINA, JOSEPH -
CHANGE OF MAILING ADDRESS 2017-04-21 444 S HUNT CLUB BLVD, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 2300 MAITLAND CENTER PKWY., STE. 306, MAITLAND, FL 32751 -
LC AMENDMENT 2015-08-28 - -
CONVERSION 2014-05-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000013595. CONVERSION NUMBER 700000140717

Court Cases

Title Case Number Docket Date Status
COURTNEY CANOVA AND KELLY CANOVA VS R&B1, LLC, RYTHM AND BLUES ENTERTAINMENT, LLC D/B/A TIJUANA FLATS 5D2022-1767 2022-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000376

Parties

Name Kelly Canova
Role Appellant
Status Active
Name Courtney Canova
Role Appellant
Status Active
Representations Douglas G. Rawnsley
Name TIJUANA FLATS, LLC
Role Appellee
Status Active
Name R&B1, LLC
Role Appellee
Status Active
Representations Kerry C. McGuinn, Jr., Gregory D. Jones, Carla M. Sabbagh
Name Rythm and Blues Entertainment, LLC
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2023-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of Courtney Canova
Docket Date 2023-10-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2023-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-04-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Courtney Canova
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS
On Behalf Of Courtney Canova
Docket Date 2023-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 10/18 ORDER
On Behalf Of R&B1, LLC
Docket Date 2023-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R&B1, LLC
Docket Date 2022-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/14
Docket Date 2022-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Courtney Canova
Docket Date 2022-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 893 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R&B1, LLC
Docket Date 2022-09-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-09-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Douglas G. Rawnsley 138649
On Behalf Of Courtney Canova
Docket Date 2022-09-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kerry C. McGuinn, Jr. 0982644
On Behalf Of R&B1, LLC
Docket Date 2022-09-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Courtney Canova
Docket Date 2022-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-31
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-08-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-08-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-08-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED PER 7/27/22 ORDER - FILED HERE 8/11/22
Docket Date 2022-08-09
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-08-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Douglas G. Rawnsley 138649
On Behalf Of Courtney Canova
Docket Date 2022-07-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-07-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/22/22
On Behalf Of Courtney Canova
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ MOT REINSTATE GRANTED; AA'S W/IN 5 DYS PAY THIS COURT'S FILING FEE; AE FILE CONF STMNT; AA FILE MED Q AND CONF STMNT W/IN 10 DYS...

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-21
LC Amendment 2015-08-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-21
Type:
Complaint
Address:
2401 W SR 434, LONGWOOD, FL, 32779
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-04-10
Type:
Complaint
Address:
27709 STATE ROAD 56 #101, WESLEY CHAPEL, FL, 33543
Safety Health:
Health
Scope:
Partial

Date of last update: 01 Jun 2025

Sources: Florida Department of State