Search icon

TURRIO, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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