Search icon

CHICO'S TACOS AND PIZZA LLC - Florida Company Profile

Company Details

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

CHICO'S TACOS AND PIZZA 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: 11 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: L19000041447
FEI/EIN Number 833651433

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

Address: 7110 S MILITARY TRAIL, LAKE WORTH, FL, 33463, US
Mail Address: 3369 10th ave N., LAKE WORTH, FL, 33461, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ RAMON Jr. Authorized Member 3369 10th ave N., LAKE WORTH, FL, 33461
JIMENEZ RAMON Agent 3369 10th ave N, LAKE WORTH, FL, 33461
Hernandez -Gonzalez Margarita D Authorized Member 3369 10th ave N., LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033523 TAC PIZZERIA ACTIVE 2019-03-12 2030-12-31 - 7110 S MILITARY TRAIL, LAKE WORTH, 60, 33463
G19000030574 CHICO'S TACOS EXPIRED 2019-03-05 2024-12-31 - 720 LAKE AVE, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-12-03 7110 S MILITARY TRAIL, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-03 3369 10th ave N, LAKE WORTH, FL 33461 -
REINSTATEMENT 2021-04-15 - -
REGISTERED AGENT NAME CHANGED 2021-04-15 JIMENEZ, RAMON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-12-03
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-04-15
Florida Limited Liability 2019-02-11

Date of last update: 03 May 2025

Sources: Florida Department of State