Search icon

THE TACO CONCEPT COMMISSARY, LLC - Florida Company Profile

Company Details

Entity Name: THE TACO CONCEPT COMMISSARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TACO CONCEPT COMMISSARY, 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: 21 Apr 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2021 (4 years ago)
Document Number: L21000186065
FEI/EIN Number 86-3795039

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

Address: 410 9TH ST N, NAPLES, FL, 34102, US
Mail Address: 1230 Airport-Pulling Road North, Naples, FL, 34104, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILANOSKI IVICA Manager 1310 29TH STREET SW, NAPLES, FL, 34117
OZTURK YAVUZ Manager 10680 SIR MICHAELS PLACE DRIVE, BONITA SPRINGS, FL, 34135
OZTURK YAVUZ Agent 10680 SIR MICHAELS PLACE DR, BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087174 SIMIT FRESH MEDITERRANEAN ACTIVE 2021-07-01 2026-12-31 - 1230 AIRPORT PULLING RD N, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 410 9TH ST N, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 4369 Queen Elizabeth Way, Naples, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 410 9TH ST N, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2022-01-26 410 9TH ST N, NAPLES, FL 34102 -
LC AMENDMENT 2021-05-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
LC Amendment 2021-05-21
Florida Limited Liability 2021-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State