Search icon

EL TACOTORRO LLC

Company Details

Entity Name: EL TACOTORRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Feb 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000023704
FEI/EIN Number 47-3592032
Address: 9827 BEACH BLVD, JACKSONVILLE, FL, 32246, US
Mail Address: 9827 BEACH BLVD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MIOSOTTIS REYES P Agent 9827 BEACH BLVD, JACKSONVILLE, FL, 32246

Authorized Member

Name Role Address
FLORES MARIA D Authorized Member 1947 SUNRISE DR, JACKSONVILLE, FL, 32246
MIOSOTTIS REYES P Authorized Member 9827 BEACH BLVD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2017-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-21 9827 BEACH BLVD, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2017-12-21 MIOSOTTIS, REYES PAULINO No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-21 9827 BEACH BLVD, JACKSONVILLE, FL 32246 No data
LC AMENDMENT 2016-07-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000653774 ACTIVE 1000000797540 DUVAL 2018-09-17 2038-09-19 $ 2,325.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
LC Amendment 2017-12-21
ANNUAL REPORT 2017-01-23
LC Amendment 2016-07-07
ANNUAL REPORT 2016-03-21
Florida Limited Liability 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State