Entity Name: | TACOS WEY 561 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Oct 2020 (4 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 02 Nov 2020 (4 years ago) |
Document Number: | L20000323144 |
FEI/EIN Number | 85-3574488 |
Address: | 6208 Homeland Road, Lake Worth, FL, 33449, US |
Mail Address: | 6208 Homeland Road, Lake Worth, FL, 33449, US |
ZIP code: | 33449 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LLC MANAGER, INC. | Agent |
Name | Role | Address |
---|---|---|
VILLEGAS NOE | Authorized Member | 6208 Homeland Road, Lake Worth, FL, 33449 |
SALAZAR PAULA A | Authorized Member | 6208 Homeland Road, Lake Worth, FL, 33449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 6208 Homeland Road, Lake Worth, FL 33449 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 6208 Homeland Road, Lake Worth, FL 33449 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-08 | manager | No data |
LC NAME CHANGE | 2020-11-02 | TACOS WEY 561 LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000480820 | ACTIVE | 1000001001887 | PALM BEACH | 2024-07-09 | 2044-07-31 | $ 46,749.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J24000495935 | ACTIVE | 1000001001889 | PALM BEACH | 2024-07-09 | 2034-08-07 | $ 120.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-19 |
LC Name Change | 2020-11-02 |
Florida Limited Liability | 2020-10-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State