Search icon

TACO REY PLANT CITY, LLC - Florida Company Profile

Company Details

Entity Name: TACO REY PLANT CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TACO REY PLANT CITY, 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: 06 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: L15000002705
FEI/EIN Number 38-3953327

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

Address: 1812 JAMES L. REDMAN PARKWAY, PLANT CITY, FL, 33563, US
Mail Address: 1812 JAMES L. REDMAN PARKWAY, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHALIL FERAS M Manager P.O. BOX 4585, PLANT CITY, FL, 33563
WELLEN ROBERT JJr. Agent 1323 N. PARSONS AVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 1323 N. PARSONS AVE, BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2024-11-04 WELLEN, ROBERT J, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 1812 JAMES L. REDMAN PARKWAY, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2020-05-13 1812 JAMES L. REDMAN PARKWAY, PLANT CITY, FL 33563 -
LC AMENDMENT 2015-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000129528 TERMINATED 1000000947412 HILLSBOROU 2023-03-22 2043-03-29 $ 66,766.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-11-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
LC Amendment 2015-11-04

Date of last update: 02 May 2025

Sources: Florida Department of State