Entity Name: | TULEIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TULEIN, 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: | 23 May 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000051915 |
FEI/EIN Number |
262916592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8457 INTERNATIONAL DRIVE, ORLANDO, FL, 32819, US |
Address: | 3234 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QARMAN TAREQ | Managing Member | 8457 INTERNATIONAL DRIVE, ORLANDO, FL, 32819 |
QARMAN TAREQ | Agent | 8457 INTERNATIONAL DRIVE, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000174694 | BEN & JERRY'S | EXPIRED | 2009-11-12 | 2014-12-31 | - | PO BOX 22231, ORLANDO, FL, 32830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 3234 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 3234 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 8457 INTERNATIONAL DRIVE, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-26 | QARMAN, TAREQ | - |
CANCEL ADM DISS/REV | 2009-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-15 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State