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 |
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 |
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 |
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 | - |
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