Search icon

TACOS WEY 561 LLC

Company Details

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

Agent

Name Role
LLC MANAGER, INC. Agent

Authorized Member

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

Events

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

Debts

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

Documents

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