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. |
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 |
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 |
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 |
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 | - | - |
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