Search icon

TIEMPO, LLC

Company Details

Entity Name: TIEMPO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Sep 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2010 (14 years ago)
Document Number: L10000099138
FEI/EIN Number APPLIED FOR
Address: 2198 Main Street, Sarasota, FL 34237
Mail Address: 2198 Main Street, Sarasota, FL 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GFQUXZ5KFQP982 L10000099138 US-FL GENERAL ACTIVE 2018-04-03

Addresses

Legal C/O Ivo Travnicek, PA, 330 S Pineapple Ave, 110, SARASOTA, US-FL, US, 34236
Headquarters 330 South Pineapple Avenue, Suite 110, Sarasota, US-FL, US, 34236

Registration details

Registration Date 2018-04-03
Last Update 2023-07-24
Status LAPSED
Next Renewal 2021-03-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000099138

Agent

Name Role Address
Ivo Travnicek, PA Agent 2198 Main Street, Sarasota, FL 34237

Managing Member

Name Role Address
KOLAR, VIKTOR Managing Member 2198 Main Street, Sarasota, FL 34237

Manager

Name Role Address
Travnicek, Ivo Manager 2198 Main Street, Sarasota, FL 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046240 SUNNIBUNNI EXPIRED 2012-05-17 2017-12-31 No data 3410 CLARK RD., SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2198 Main Street, Sarasota, FL 34237 No data
CHANGE OF MAILING ADDRESS 2023-04-28 2198 Main Street, Sarasota, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2198 Main Street, Sarasota, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 Ivo Travnicek, PA No data
LC AMENDMENT 2010-12-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 24 Jan 2025

Sources: Florida Department of State