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. |
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 |
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 |
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 |
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 | - | - |
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 |
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