Search icon

MUCHO TACO 2, LLC - Florida Company Profile

Company Details

Entity Name: MUCHO TACO 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUCHO TACO 2, 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: 17 Sep 2015 (10 years ago)
Date of dissolution: 08 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: L15000158824
FEI/EIN Number 47-5107623

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

Address: 6922 LaCantera Cir, Lakewood Ranch, FL, 34202, US
Mail Address: 6922 LaCantera Cir, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Browder John H Manager 6922 LaCantera Cir, LAKEWOOD RANCH, FL, 34202
Browder Yin Kathy Manager 6922 LaCantera Cir, Lakewood Ranch, FL, 34202
Browder John HSr. Agent 6922 LaCantera Cir, Lakewood Ranch, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017203 CHICKEN CHICKEN EXPIRED 2019-02-01 2024-12-31 - 8700 GLADIOLUS DRIVE, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 6922 LaCantera Cir, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2021-04-09 6922 LaCantera Cir, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 6922 LaCantera Cir, Lakewood Ranch, FL 34202 -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 Browder, John Hartt, Sr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State