Search icon

FLATS 1, LLC - Florida Company Profile

Company Details

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.
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: 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

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 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

Documents

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