Search icon

SUPER TIENDA LATINA Y RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: SUPER TIENDA LATINA Y RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER TIENDA LATINA Y RESTAURANT 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: 02 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Dec 2016 (8 years ago)
Document Number: L15000037589
FEI/EIN Number 47-3309199

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

Address: 3935 TOLEDO RD, JACKSONVILLE, FL, 32217, US
Mail Address: 3935 TOLEDO RD, Suite 1-6, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ BRIONES GRICELDA Auth 3916 CORRIDA CT UNIT 11, JACKSONVILLE, FL, 32217
ACOSTAS ROMERO CARLOS A Auth 3916 CORRIDA CT UNIT 11, JACKSONVILLE, FL, 32217
MARTINEZ BRIONES GRICELDA Agent 3935 TOEDO RD., JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-30 MARTINEZ BRIONES, GRICELDA -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 3935 TOLEDO RD, Suite 1-6, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2017-03-02 3935 TOLEDO RD, Suite 1-6, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 3935 TOEDO RD., Suite 1-6, JACKSONVILLE, FL 32217 -
LC AMENDMENT AND NAME CHANGE 2016-12-02 SUPER TIENDA LATINA Y RESTAURANT LLC -
LC NAME CHANGE 2016-08-23 SUPER TIENDA LATINA Y RESTAURAT LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2018-05-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-02

Date of last update: 03 May 2025

Sources: Florida Department of State