Search icon

PONCHO'S TACOS LLC - Florida Company Profile

Company Details

Entity Name: PONCHO'S TACOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PONCHO'S TACOS 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: 08 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L17000231830
FEI/EIN Number 82-3349276

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

Address: 201 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118, US
Mail Address: 201 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS ALBA ALFONSO V Manager 1321 GINSBERG DR, DAYTONA BEACH, FL, 32114
ARIAS ALBA ALFONSO V Agent 1321 GINSBERG DR, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000024109 PONCHO'S TACOS & ICE CREAM ACTIVE 2022-02-28 2027-12-31 - 201 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 201 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2020-06-15 201 SEABREEZE BLVD, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2020-06-15 ARIAS ALBA, ALFONSO V -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 1321 GINSBERG DR, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2020-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000660256 ACTIVE 1000001015534 VOLUSIA 2024-10-07 2044-10-23 $ 13,157.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-10-01
REINSTATEMENT 2020-06-15
Florida Limited Liability 2017-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State