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