Search icon

TOURICO HOLIDAYS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TOURICO HOLIDAYS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOURICO HOLIDAYS HOLDINGS, 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: 19 Mar 2010 (15 years ago)
Date of dissolution: 14 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2023 (2 years ago)
Document Number: L10000030626
FEI/EIN Number APPLIED FOR

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

Address: 5422 Carrier Drive, Suite 201, Orlando, FL, 32819, US
Mail Address: 5422 Carrier Drive, Suite 201, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sharman Paul Manager 5422 Carrier Drive, Orlando, FL, 32819
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 5422 Carrier Drive, Suite 201, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-06-25 5422 Carrier Drive, Suite 201, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1200 SOUTH PINE ISLAND ROAD, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-04-30 C T Corporation System -
LC NAME CHANGE 2010-05-18 TOURICO HOLIDAYS HOLDINGS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State