Search icon

NUEVA CANTINA II, LLC - Florida Company Profile

Company Details

Entity Name: NUEVA CANTINA II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUEVA CANTINA II, 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: 09 Jan 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000008413
FEI/EIN Number 824305766

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

Address: 4918 South MacDill Avenue, Tampa, FL, 33611, US
Mail Address: 4918 South MacDill Avenue, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATJIOANNOU JEFFREY T Manager 4918 South MacDill Avenue, Tampa, FL, 33611
Hatjioannou JEFFREY T Agent 4918 South MacDill Avenue, Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115717 BACKYARD GRILL AND PATIO EXPIRED 2019-10-25 2024-12-31 - 4918 SOUTH MACDILL AVENUE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-12-16 4918 South MacDill Avenue, Tampa, FL 33611 -
LC AMENDMENT 2019-10-29 - -
REGISTERED AGENT NAME CHANGED 2019-10-29 Hatjioannou, JEFFREY T -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 4918 South MacDill Avenue, Tampa, FL 33611 -
LC AMENDMENT 2018-05-07 - -
LC DISSOCIATION MEM 2018-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000416168 ACTIVE 1000000897835 HILLSBOROU 2021-08-12 2031-08-18 $ 397.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000172763 ACTIVE 1000000864365 HILLSBOROU 2020-03-12 2040-03-18 $ 5,920.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2020-01-09
LC Amendment 2019-10-29
ANNUAL REPORT 2019-04-11
LC Amendment 2018-05-07
CORLCDSMEM 2018-05-04
Florida Limited Liability 2018-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State