Search icon

TICO'S TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: TICO'S TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TICO'S TRANSPORT LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000009681
FEI/EIN Number 510622350

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

Address: 3625 RUNNING WATER DR, ORLANDO, FL, 32829, US
Mail Address: 3625 RUNNING WATER DR, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOZA JOSE L Manager 3625 RUNNING WATER DR, ORLANDO, FL, 32829
BARBOZA JOSE L Agent 3625 RUNNING WATER DR, ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027534 TICO'S TRANSPORT EXPIRED 2014-03-18 2019-12-31 - 8714 FORT SHEA AVENUE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 3625 RUNNING WATER DR, ORLANDO, FL 32829 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 3625 RUNNING WATER DR, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2018-03-30 3625 RUNNING WATER DR, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2018-03-30 BARBOZA, JOSE L -
LC NAME CHANGE 2014-11-25 TICO'S REANSPORT LLC -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-08
LC Name Change 2014-11-25
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State