Search icon

LAS LOMAS MEXICAN GRILL, INC. - Florida Company Profile

Company Details

Entity Name: LAS LOMAS MEXICAN GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS LOMAS MEXICAN GRILL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 20 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: P18000095609
FEI/EIN Number 83-2641859

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

Address: 800 E Altamonte Drive, Altamonte Springs, FL, 32701, US
Mail Address: 404 Interlachen Ct, DeBary, FL, 32763, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHOA MARIA G President 404 INTERLACHEN DR, DEBARY, FL, 32713
JPR ACCOUNTING, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061775 LAS LOMAS MEXICAN GRILL ACTIVE 2023-05-17 2028-12-31 - 800 E ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 800 E Altamonte Drive, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2020-10-22 800 E Altamonte Drive, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2020-10-22 JPR ACCOUNTING LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-26
REINSTATEMENT 2020-10-22
Domestic Profit 2018-11-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State