Search icon

FIESTA AMERICANA, LLC - Florida Company Profile

Company Details

Entity Name: FIESTA AMERICANA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIESTA AMERICANA, 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: 25 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000199093
FEI/EIN Number 81-0817065

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

Address: 1687 S. STATE RD 7, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 1687 FL-7, NORTH LAUDERDALE, FL, 33467
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGUERRE JEAN K Manager 1687 S. STATE RD 7, NORTH LAUDERDALE, FL, 33068
LAGUERRE JEAN K Agent 1687 S. STATE RD 7, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-07-01 1687 S. STATE RD 7, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2024-07-01 1687 S. STATE RD 7, NORTH LAUDERDALE, FL 33068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 1687 S. STATE RD 7, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2017-03-01 LAGUERRE, JEAN KENSON -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 1687 S. STATE RD 7, NORTH LAUDERDALE, FL 33068 -
REINSTATEMENT 2017-03-01 - -
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
J19000716033 ACTIVE 1000000845737 BROWARD 2019-10-23 2029-10-30 $ 362.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000401190 ACTIVE 1000000785362 BROWARD 2018-06-04 2028-06-06 $ 1,387.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-01
Florida Limited Liability 2015-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State