Search icon

LOCO JOE'S LLC

Company Details

Entity Name: LOCO JOE'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Mar 2016 (9 years ago)
Document Number: L13000016208
FEI/EIN Number 46-1921932
Mail Address: 13961 US Highway 1, Juno Beach, FL, 33408, US
Address: 2849 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PARANZINO KAREN Agent 13961 US Highway 1, Juno Beach, FL, 33408

Manager

Name Role Address
PARANZINO JOSEPH Manager 13961 US Highway 1, Juno Beach, FL, 33408
PARANZINO KAREN Manager 13961 US Highway 1, Juno Beach, FL, 33408
PARANZINO RONALD J Manager 13961 US Highway 1, Juno Beach, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069855 THIRSTY TURTLE EXPRESS ACTIVE 2018-06-20 2028-12-31 No data 2849 SW PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34953
G16000054690 LOCO JOE'S EXPIRED 2016-06-02 2021-12-31 No data 2849 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 2849 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 13961 US Highway 1, Juno Beach, FL 33408 No data
LC STMNT OF RA/RO CHG 2016-03-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 2849 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-03
CORLCRACHG 2016-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State