Entity Name: | TIJUANA FLATS #245, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIJUANA FLATS #245, 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: |
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: | 20 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | L15000194679 |
FEI/EIN Number |
38-3985746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2300 MAITLAND CENTER PKWY., STE. 306, MAITLAND, FL, 32751, US |
Address: | 11700 SAN JOSE BLVDE,, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTINA JOSEPH | Agent | 2300 MAITLAND CENTER PKWY., MAITLAND, FL, 32751 |
TIJUANA FLATS RESTAURANTS, LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000083309 | TIJUANA FLATS | EXPIRED | 2017-08-03 | 2022-12-31 | - | 2300 MAITLAND CENTER PARKWAY, SUITE 306, MAITLAND, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | CHRISTINA, JOSEPH | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-12 | 11700 SAN JOSE BLVDE,, UNIT 24, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 11700 SAN JOSE BLVDE,, UNIT 24, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 2300 MAITLAND CENTER PKWY., STE. 306, MAITLAND, FL 32751 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-10-18 |
Florida Limited Liability | 2015-11-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State