Search icon

TICO Y LULO LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TICO Y LULO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TICO Y LULO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2012 (12 years ago)
Document Number: L12000142573
FEI/EIN Number APPLIED FOR

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

Address: 6030 Mission Hills St SE, Salem, OR, 97306, US
Mail Address: 6030 Mission Hills St SE, Salem, OR, 97306, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TICO Y LULO LLC, ILLINOIS LLC_13858489 ILLINOIS

Key Officers & Management

Name Role Address
Riano Damian C Managing Member 6030 Mission Hills St SE, Salem, OR, 97306
Pociurko Barbara Managing Member 6030 Mission Hills St SE, Salem, OR, 97306
Riano Damian C Agent 5880 Collins Ave, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 6030 Mission Hills St SE, Salem, OR 97306 -
CHANGE OF MAILING ADDRESS 2021-01-08 6030 Mission Hills St SE, Salem, OR 97306 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 5880 Collins Ave, Apt 505, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2016-08-19 Riano, Damian Christian -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State