Entity Name: | TIJUANA FLATS #243, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIJUANA FLATS #243, 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: | 20 Nov 2015 (9 years ago) |
Date of dissolution: | 15 Apr 2024 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Apr 2024 (a year ago) |
Document Number: | L15000194777 |
FEI/EIN Number |
38-3985810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2300 MAITLAND CENTER PKWY,, MAITLAND, FL, 32751, US |
Address: | 12320 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIJUANA FLATS RESTAURANTS, LLC | Manager | - |
CHRISTINA JOSEPH | Agent | 2300 MAITLAND CENTER PKWY,, MAITLAND, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000057513 | TIJUANA FLATS | EXPIRED | 2017-05-23 | 2022-12-31 | - | 2300 MAITLAND CENTER PKWY, SUITE 306, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-04-15 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000114299. MERGER NUMBER 500000252815 |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | CHRISTINA, JOSEPH | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 2300 MAITLAND CENTER PKWY,, STE 306, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 12320 CORTEZ BLVD, BROOKSVILLE, FL 34613 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 12320 CORTEZ BLVD, BROOKSVILLE, FL 34613 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000040503 | TERMINATED | 1000000912358 | HERNANDO | 2022-01-10 | 2032-01-26 | $ 430.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
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 | 2019-04-24 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-10-18 |
Florida Limited Liability | 2015-11-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State