Search icon

EL POBLANITO MEXICAN RESTAURANT, LLC

Company Details

Entity Name: EL POBLANITO MEXICAN RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000021042
FEI/EIN Number 83-3211817
Address: 922 Blanding Blvd, Orange Park, FL, 32065, US
Mail Address: P.O BOX 23042, JACKSONVILLE, FL, 32217, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role
TAXSMART ACCOUNTING SERVICES LLC Agent

Authorized Member

Name Role Address
Saenz Daniel Authorized Member 9718 Anders Blvd, JACKSONVILLE, FL, 32246
Gonzalez Roberto Authorized Member 9957 Mooring Dr, Jacksonville, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000126765 EL AGAVE AZUL ACTIVE 2021-09-22 2026-12-31 No data P.O. BOX 23042, JACKSONVILLE, FL, 32241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-20 9957 Mooring Dr, Unit 502, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 922 Blanding Blvd, #10, Orange Park, FL 32065 No data
LC AMENDMENT 2021-06-21 No data No data
CHANGE OF MAILING ADDRESS 2021-05-31 922 Blanding Blvd, #10, Orange Park, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2021-05-31 TAXSMART ACCOUNTING SERVICES LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000207447 TERMINATED 1000000987286 CLAY 2024-04-03 2044-04-10 $ 28,221.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-22
LC Amendment 2021-06-21
AMENDED ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-18
Florida Limited Liability 2019-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State