Search icon

LA LOCA COCINA PB LLC - Florida Company Profile

Company Details

Entity Name: LA LOCA COCINA PB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA LOCA COCINA PB 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: 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: 18 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L17000192834
FEI/EIN Number 82-2871705

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

Address: 1941 S MILITARY TRAIL, UNIT R11, WEST PALM BEACH, FL, 33415, US
Mail Address: 1941 S MILITARY TRAIL, UNIT R11, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ-SUAREZ MARCO A Manager 1941 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415
LOPEZ-SUAREZ MARCO A Agent 2427 LENA LN, WEST PALM BEACH, FL, 34415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055093 THE MEXICAN AVOCADO GRILL EXPIRED 2019-05-06 2024-12-31 - 1941 SOUTH MILITARY TR, R11, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-21 LOPEZ-SUAREZ, MARCO A -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2427 LENA LN, WEST PALM BEACH, FL 34415 -
LC AMENDMENT AND NAME CHANGE 2017-09-25 LA LOCA COCINA PB LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-10-21
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
LC Amendment and Name Change 2017-09-25
Florida Limited Liability 2017-09-18

Date of last update: 02 May 2025

Sources: Florida Department of State