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. |
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 |
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 |
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 | - | - |
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 |
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