Search icon

TULEIN 44, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TULEIN 44, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TULEIN 44, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Dec 2014 (11 years ago)
Date of dissolution: 17 Nov 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2020 (5 years ago)
Document Number: L14000194851
FEI/EIN Number 47-2624956

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

Address: 8200 VINELAND AVE. #K-42, ORLANDO, FL, 32821, US
Mail Address: 8457 INTERNATIONAL DRIVE, ORLANDO, FL, 32819, US
ZIP code: 32821
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QARMAN TAREQ Manager 8457 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
QARMAN TAREQ Agent 8457 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002299 BEN & JERRY'S EXPIRED 2015-01-07 2020-12-31 - 6000 TURKEY LAKE RD, SUITE 202, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 8200 VINELAND AVE. #K-42, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2018-04-17 8200 VINELAND AVE. #K-42, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 8457 INTERNATIONAL DRIVE, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000454946 ACTIVE 1000000899175 ORANGE 2021-08-27 2031-09-08 $ 415.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-17
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-18
Florida Limited Liability 2014-12-23

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
142900.00
Total Face Value Of Loan:
142900.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7700.00
Total Face Value Of Loan:
7700.00
Date:
2019-03-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-109000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$7,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,700
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,804.59
Servicing Lender:
Gulf Coast Bank and Trust Company
Use of Proceeds:
Payroll: $5,775
Utilities: $1,925

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State