Search icon

TIJUANA FLATS #243, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
TIJUANA FLATS RESTAURANTS, LLC Manager -
CHRISTINA JOSEPH Agent 2300 MAITLAND CENTER PKWY,, MAITLAND, FL, 32751

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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