Search icon

JOSEPH TIPA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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