Search icon

TAMPICO FLORIDA RESIDENCE, LLC

Company Details

Entity Name: TAMPICO FLORIDA RESIDENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jun 2000 (25 years ago)
Date of dissolution: 22 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2004 (21 years ago)
Document Number: L00000006690
FEI/EIN Number NOT APPLICABLE
Address: 480 EAST CHURCH AVE, LONGWOOD, FL, 32750
Mail Address: 480 EAST CHURCH AVE, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GUILLEN CELIR Agent C/O/ ABSOLUTE GROUP, MIAMI, FL, 33176

Manager

Name Role Address
GUILLEN MS. CELIA Manager 9595 N KENDALL DR SUITE 200, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-22 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-16 GUILLEN, CELIR No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-16 C/O/ ABSOLUTE GROUP, 9595 N. KENDALL DRIVE STE 200, MIAMI, FL 33176 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000049686 LAPSED 02-SC-1590-19-F SEMINOLE CNTY CRT 2002-11-25 2008-02-24 $2925.38 HERITAGE FLORIDA JEWISH NEWS, INC., P.O. BOX 300742, FERN PARK, FL 32730
J02000392674 LAPSED SCO-02-8152 COUNTY COURT, ORANGE COUNTY 2002-09-12 2007-09-30 $4738.41 WIGINTON CORP. D/B/A WIGINTON FIRE SPRINKLERS, INC., C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
Voluntary Dissolution 2004-03-22
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-03-01
Florida Limited Liabilites 2000-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State