Entity Name: | TAQUERIA LAS BRISAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAQUERIA LAS BRISAS, 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: |
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: | 22 Apr 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000071048 |
FEI/EIN Number |
47-3795782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 S 21ST, FORT PIERCE, FL, 34950, US |
Mail Address: | 850 S 21ST, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramos Melendez Luis Alfredo | Managing Member | 816 Beach Ct, FT PIERCE, FL, 34950 |
RAMOS MELENDEZ LUIS ALFREDO | Agent | 816 Beach ct, FT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-07 | RAMOS MELENDEZ, LUIS ALFREDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 816 Beach ct, FT PIERCE, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-20 | 850 S 21ST, STE F, FORT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2018-08-20 | 850 S 21ST, STE F, FORT PIERCE, FL 34950 | - |
LC AMENDMENT | 2018-08-15 | - | - |
LC AMENDMENT | 2018-07-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-08 |
LC Amendment | 2018-08-15 |
LC Amendment | 2018-07-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State