Search icon

SABOR CATRACHO LLC - Florida Company Profile

Company Details

Entity Name: SABOR CATRACHO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABOR CATRACHO 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: 23 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: L14000116258
FEI/EIN Number 47-1412696

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

Address: 200 FERRY RD SE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 4111 Commons Dr. West, Destin, FL, 32541, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vera Paola Mgr 4111 Commons Dr. West, Destin, FL, 32541
Vera Paola Agent 4111 Commons Dr. West, Destin, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000007177 TABOO LATIN CLUB ACTIVE 2025-01-15 2030-12-31 - 4111 COMMONS DRIVE WEST APT 1212, DESTIN, FL, 32541
G17000125774 TABOO'S TACOS LOCOS ACTIVE 2017-11-14 2027-12-31 - 308 GARDNER DR NE, FORT WALTON BEACH, FL, 32548
G16000115680 TABOO NIGHTCLUB AND CANTINA EXPIRED 2016-10-24 2021-12-31 - 308 GARDNER DR. NE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 4111 Commons Dr. West, 1212, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2024-10-24 Vera, Paola -
CHANGE OF MAILING ADDRESS 2024-10-24 200 FERRY RD SE, FORT WALTON BEACH, FL 32548 -
REINSTATEMENT 2022-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-10-24
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-12-07
REINSTATEMENT 2021-12-21
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-31
REINSTATEMENT 2018-12-12

Date of last update: 03 May 2025

Sources: Florida Department of State