Entity Name: | JOSEPH TIPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOSEPH TIPA 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: |
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: | 24 Jun 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 08 Feb 2019 (6 years ago) |
Document Number: | L13000090439 |
FEI/EIN Number |
46-3046069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3059 Sand Stone Cir, SAINT CLOUD, FL, 34772, US |
Mail Address: | 3059 Sand Stone Cir, SAINT CLOUD, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIPA JOSEPH | Owne | 3059 Sand Stone Cir, SAINT CLOUD, FL, 34772 |
TIPA JOSEPH | Agent | 3059 Sand Stone Cir, SAINT CLOUD, FL, 34772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000127889 | PRIDE CLEANING SERVICE LLC | EXPIRED | 2014-12-19 | 2019-12-31 | - | 14001 SANCTUARY VISTA AVE UNT,12 APT#200, ORLANDO, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 3059 Sand Stone Cir, SAINT CLOUD, FL 34772 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 3059 Sand Stone Cir, SAINT CLOUD, FL 34772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 3059 Sand Stone Cir, SAINT CLOUD, FL 34772 | - |
LC NAME CHANGE | 2019-02-08 | JOSEPH TIPA LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-02-28 | TIPA, JOSEPH | - |
REINSTATEMENT | 2018-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-05-01 |
LC Name Change | 2019-02-08 |
REINSTATEMENT | 2018-02-28 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State