Search icon

TIJUANA FLATS #249, LLC

Company Details

Entity Name: TIJUANA FLATS #249, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Mar 2016 (9 years ago)
Date of dissolution: 15 Apr 2024 (10 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Apr 2024 (10 months ago)
Document Number: L16000046812
FEI/EIN Number 383994748
Mail Address: 2300 MAITLAND CENTER PKWY., STE. 306, MAITLAND, FL, 32751, US
Address: 17475 N DALE MABRY HWY, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CHRISTINA JOSEPH Agent 2300 MAITLAND CENTER PKWY., MAITLAND, FL, 32751

Manager

Name Role Address
TIJUANA FLATS RESTURANTS, LLC Manager 2300 MAITLAND CENTER PKWY., MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054514 TIJUANA FLATS EXPIRED 2017-05-16 2022-12-31 No data 2300 MAITLAND CENTER PARKWAY, SUITE 306, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
MERGER 2024-04-15 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000114299. MERGER NUMBER 700000252817
REGISTERED AGENT NAME CHANGED 2023-04-27 CHRISTINA, JOSEPH No data
CHANGE OF MAILING ADDRESS 2017-04-25 17475 N DALE MABRY HWY, LUTZ, FL 33548 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 2300 MAITLAND CENTER PKWY., STE. 306, MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 17475 N DALE MABRY HWY, LUTZ, FL 33548 No data

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
Florida Limited Liability 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State