Search icon

TACO BELL OF AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: TACO BELL OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2012 (13 years ago)
Document Number: M11000006484
FEI/EIN Number 330777005

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

Address: 1 GLEN BELL WAY, IRVINE, CA, 92618
Mail Address: 1 GLEN BELL WAY, IRVINE, CA, 92618
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
YUM! BRANDS INC. Manager 1441 GARDINER LANE, LOUISVILLE, KY, 40213
C T CORPORATION SYSTEM Agent -
Endert Kerry Asst 1 GLEN BELL WAY, IRVINE, CA, 92618
Shaw Matt Vice President 1 GLEN BELL WAY, IRVINE, CA, 92618
Herman Steven Atto 1 GLEN BELL WAY, IRVINE, CA, 92618
De La Rosa Kristina Assi 1 GLEN BELL WAY, IRVINE, CA, 92618
Crow Sarah Assi 1 GLEN BELL WAY, IRVINE, CA, 92618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120506 TACO BELL CANTINA EXPIRED 2018-11-09 2023-12-31 - 1 GLEN BELL WAY, MD 518, IRVINE, CA, 92618
G16000075139 TACO BELL OF AMERICA, LLC DBA TACO BELL 031772 ACTIVE 2016-07-27 2026-12-31 - PO BOX 35520, LOUISVILLE, KY, 40232
G12000012916 TACO BELL ACTIVE 2012-02-07 2027-12-31 - 1 GLEN BELL WAY, IRVINE, CA, 90618

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-10-11 - -
LC AMENDMENT 2012-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 1 GLEN BELL WAY, IRVINE, CA 92618 -
CHANGE OF MAILING ADDRESS 2012-05-01 1 GLEN BELL WAY, IRVINE, CA 92618 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State