Search icon

TIJUANA FLATS RESTAURANTS, LLC - Florida Company Profile

Company Details

Entity Name: TIJUANA FLATS RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIJUANA FLATS RESTAURANTS, 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: 01 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jul 2024 (a year ago)
Document Number: L15000114299
FEI/EIN Number 47-4472442

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

Address: 2300 MAITLAND CENTER PKWY, MAITLAND, FL, 32751, US
Mail Address: 2300 MAITLAND CENTER PKWY, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLATHEADS, LLC Authorized Member 16130 VENTURA BLVD, ENCINO, CA, 91436
GRECO JAMES Chief Executive Officer 2300 MAITLAND CENTER PKWY, MAITLAND, FL, 32751
GRECO JAMES Agent 2300 MAITLAND CENTER PKWY, MAITLAND, FL, 32751

Legal Entity Identifier

LEI Number:
5493002UTHS2P84LUL85

Registration Details:

Initial Registration Date:
2015-09-30
Next Renewal Date:
2019-09-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122924 TIJUANA FLATS ACTIVE 2024-10-02 2029-12-31 - 2300 MAITLAND CENTER PARKWAY, STE 306, MAITLAND, FL, 32751
G24000122952 TIJUANA FLATS ACTIVE 2024-10-02 2029-12-31 - 2300 MAITLAND CENTER PARKWAY, STE 306, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-09 GRECO, JAMES -
LC AMENDMENT 2024-07-09 - -
MERGER 2024-04-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 10. MERGER NUMBER 100000252801
LC AMENDED AND RESTATED ARTICLES 2020-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2300 MAITLAND CENTER PKWY, STE.306, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2300 MAITLAND CENTER PKWY, STE.306, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-04-25 2300 MAITLAND CENTER PKWY, STE.306, MAITLAND, FL 32751 -
LC AMENDMENT 2015-08-04 - -

Documents

Name Date
LC Amendment 2024-07-09
Merger 2024-04-15
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-04-09
LC Amended and Restated Art 2020-05-14
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000000.00
Total Face Value Of Loan:
10000000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000000
Current Approval Amount:
10000000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10113424.66

Date of last update: 03 May 2025

Sources: Florida Department of State