Entity Name: | EL PATRON AUTHENTIC MEXICAN FOOD TRUCK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 26 Aug 2021 (3 years ago) |
Date of dissolution: | 27 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Mar 2023 (2 years ago) |
Document Number: | L21000382239 |
Address: | 41334 North Hwy 19 #1098, TARPON SPRINGS, FL 34689 |
Mail Address: | 41334 North Hwy 19 #1098, TARPON SPRINGS, FL 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAULINO, SOFIA, MS | Agent | 5620 VAN DOREN AVE, NEW PORT RICHEY, FL 34652 |
Name | Role | Address |
---|---|---|
PAULINO, SOFIA | Manager | 5620 VAN DOREN AVE, NEW PORT RICHEY, FL 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 41334 North Hwy 19 #1098, TARPON SPRINGS, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 41334 North Hwy 19 #1098, TARPON SPRINGS, FL 34689 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 5620 VAN DOREN AVE, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-25 | PAULINO, SOFIA, MS | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-27 |
AMENDED ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-05-01 |
Florida Limited Liability | 2021-08-26 |
Date of last update: 13 Jan 2025
Sources: Florida Department of State