Search icon

MARY'S CUBAN KITCHEN EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: MARY'S CUBAN KITCHEN EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARY'S CUBAN KITCHEN EXPRESS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 2015 (10 years ago)
Date of dissolution: 11 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2020 (5 years ago)
Document Number: L15000027552
FEI/EIN Number 473114203

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

Address: 1800 SW County HWY 484, OCALA, FL, 34473, US
Mail Address: 1800 SW County HWY 484, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS TOMAS Member 3585 SW 38th Terr, OCALA, FL, 34474
CABRERA TAX ACCOUNTANTS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049984 TOM'S CUBAN ON THE GO EXPIRED 2019-04-23 2024-12-31 - 3585 SW 38TH TERR, APT B203, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 1800 SW County HWY 484, Unit B, OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 2019-01-07 1800 SW County HWY 484, Unit B, OCALA, FL 34473 -
REGISTERED AGENT NAME CHANGED 2019-01-07 CABRERA TAX Accountants LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 8810 SW HWY 200, Suite 103, OCALA, FL 34481 -
LC AMENDMENT 2015-04-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-11
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
LC Amendment 2015-04-03
Florida Limited Liability 2015-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State