Entity Name: | TURRIO, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TURRIO, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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 May 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Apr 2018 (7 years ago) |
Document Number: | L03000018179 |
FEI/EIN Number |
200820957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1720 E. 15th Avenue, TAMPA, FL, 33605, US |
Mail Address: | 1720 E. 15th Avenue, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAUSS JOEL | Manager | 1720 E 15TH AVENUE, TAMPA, FL, 33605 |
MIKULA MICHAEL JR. | Authorized Member | 1907 E. 5TH AVENUE, Tampa, FL, 33605 |
Yturriaga Horatio Sr. | Member | P.O. Box 5236, Tampa, FL, 33675 |
Krauss Joel | Agent | 1720 E. 15th Avenue, TAMPA, FL, 33605 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000118318 | ACROPOLIS GREEK TAVERNA ORLANDO | ACTIVE | 2023-09-25 | 2028-12-31 | - | 1907 E 5TH AVE, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2018-04-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 1720 E. 15th Avenue, TAMPA, FL 33605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 1720 E. 15th Avenue, TAMPA, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 1720 E. 15th Avenue, TAMPA, FL 33605 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Krauss, Joel | - |
REINSTATEMENT | 2004-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-05 |
LC Amendment | 2018-04-16 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State