Entity Name: | GRANDE TACO 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRANDE TACO 1, 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: | 28 Sep 2015 (10 years ago) |
Date of dissolution: | 06 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Sep 2022 (3 years ago) |
Document Number: | L15000165160 |
FEI/EIN Number |
47-5297644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6922 LaCantera Cir, Lakewood Ranch, FL, 34202, US |
Address: | 6922 LACANTERA CIR, LAKEWOOD RANCH, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
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 YIn C | Agent | 6922 LaCantera Cir, Lakewood Ranch, FL, 34202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000126981 | FUZZY'S TACO SHOP | EXPIRED | 2015-12-15 | 2020-12-31 | - | 2405 TARPON BAY BLVD., NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-06 | 6922 LACANTERA CIR, LAKEWOOD RANCH, FL 34202 | - |
VOLUNTARY DISSOLUTION | 2022-09-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 6922 LaCantera Cir, Lakewood Ranch, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 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 | 2017-04-17 | Browder, YIn C | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-06 |
ANNUAL REPORT | 2022-09-06 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-16 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
Florida Limited Liability | 2015-09-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9314247305 | 2020-05-01 | 0455 | PPP | 2405 TARPON BAY BLVD UNIT 1, NAPLES, FL, 34119-8763 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State