Entity Name: | FLATS 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLATS 1, 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: |
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: | L14000078881 |
FEI/EIN Number |
59-3515255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2300 MAITLAND CENTER PKWY., STE. 306, MAITLAND, FL, 32751, US |
Address: | 3005 W LAKE MARY BLVD SUITE 109, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIJUANA FLATS RESTAURANTS, LLC | Manager | - |
CHRISTINA JOSEPH | Agent | 2300 MAITLAND CENTER PKWY., MAITLAND, FL, 32751 |
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 PRINCIPAL ADDRESS | 2022-04-20 | 3005 W LAKE MARY BLVD SUITE 109, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 3005 W LAKE MARY BLVD SUITE 109, LAKE MARY, FL 32746 | - |
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 P98000050490. CONVERSION NUMBER 900000140719 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State