Search icon

MACHO TACO CANTINA LLC - Florida Company Profile

Company Details

Entity Name: MACHO TACO CANTINA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACHO TACO CANTINA 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: 30 Dec 2020 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jun 2021 (4 years ago)
Document Number: L21000008076
FEI/EIN Number 861382735

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

Address: 12273 EMERALD COAST PKWY, SUITE 208, MIRAMAR BEACH, FL, 32550, US
Mail Address: 12273 EMERALD COAST PKWY, SUITE 208, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUCKEBA DAVID Authorized Member 12273 EMERALD COAST PKWY, MIRAMAR BEACH, FL, 32550
MCLEAN JOSH Authorized Member 12273 EMERALD COAST PKWY SUITE 208, MIRAMAR BEACH, FL, 32550
BARBER JIM Authorized Member 12273 EMERALD COAST PKWY SUITE 208, MIRAMAR BEACH, FL, 32550
BUCALO STEPHEN Manager 12273 EMERALD COAST PKWY, MIRAMAR BEACH, FL, 32550
EMERALD COAST PERMITTING, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000080328 MACHO TACO CANTINA ACTIVE 2021-06-16 2026-12-31 - 12273 EMERALD COAST PARKWAY, W., SUITE 208, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 249 MACK BAYOU LOOP, SUITE 102, SANTA ROSA BEACH, FL 32459 -
LC AMENDMENT 2021-06-30 - -
REGISTERED AGENT NAME CHANGED 2021-06-30 EMERALD COAST PERMITTING, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-14
LC Amendment 2021-06-30
ANNUAL REPORT 2021-02-03
Florida Limited Liability 2020-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State