Search icon

CINCO DE MAYO TAQUERIA LLC - Florida Company Profile

Company Details

Entity Name: CINCO DE MAYO TAQUERIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINCO DE MAYO TAQUERIA 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: 07 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: L14000106935
FEI/EIN Number 47-1264536

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

Address: 13854 Waterthrush Pl, Lakewood Ranch, FL, 34202, US
Mail Address: 13854 Waterthrush Pl, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Ana Administrator 13854 Waterthrush Pl, Lakewood Ranch, FL, 34202
Cruz Ana Receiver 13854 Waterthrush Pl, Lakewood Ranch, FL, 34202
Cruz Ana Agent 13854 Waterthrush Pl, Lakewood Ranch, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000152365 BOMB ASS TACOZ ACTIVE 2022-12-12 2027-12-31 - 1118 N WASHINGTON BLVD, SARASOTA, FL, 34236
G22000140623 BOMB ASS TACO'S ACTIVE 2022-11-11 2027-12-31 - 1118 N WASHINGTON BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Cruz , Ana -
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 13854 Waterthrush Pl, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2022-07-05 13854 Waterthrush Pl, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 13854 Waterthrush Pl, Lakewood Ranch, FL 34202 -
REINSTATEMENT 2021-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-06-02
REINSTATEMENT 2021-01-20
ANNUAL REPORT 2015-06-09
Florida Limited Liability 2014-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State