Search icon

CORAL SPRINGS TACO, LLC - Florida Company Profile

Company Details

Entity Name: CORAL SPRINGS TACO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAL SPRINGS TACO, 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: 01 Jun 2015 (10 years ago)
Date of dissolution: 24 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2021 (4 years ago)
Document Number: L15000095716
FEI/EIN Number 47-4180845

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

Mail Address: 9940 NW 10TH ST., MIAMI, FL, 33172, US
Address: 10299 Royal Palm Blvd, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANSORES CHAVEZ DANIELA Manager 10299 Royal Palm Blvd, Coral Springs, FL, 33065
Coa & Associates, LLC Agent 3812 MIRAMONTES CIRCLE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-24 Coa & Associates, LLC -
LC AMENDMENT 2019-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 3812 MIRAMONTES CIRCLE, WELLINGTON, FL 33414 -
LC DISSOCIATION MEM 2019-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 10299 Royal Palm Blvd, Coral Springs, FL 33065 -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2016-06-29 10299 Royal Palm Blvd, Coral Springs, FL 33065 -
LC AMENDMENT 2016-06-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-24
ANNUAL REPORT 2020-02-24
LC Amendment 2019-06-13
ANNUAL REPORT 2019-04-23
CORLCDSMEM 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-14
LC Amendment 2016-06-29
LC Amendment 2015-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State