Entity Name: | TRACO1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 08 Aug 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L16000147698 |
FEI/EIN Number | 81-3514909 |
Address: | 3100 SANFORD AVE, SANFORD, FL 32771 |
Mail Address: | 3210 VILLA STRADA WAY, ORLANDO, AL 32835 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIRANI, RIYAZ | Agent | 3210 VILLA STRADA WAY, ORLANDO, FL 32835 |
Name | Role | Address |
---|---|---|
PIRANI, RIYAZ | Manager | 3100 SANFORD AVE, SANFORD, FL 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000095699 | SANFORD FOOD MART | EXPIRED | 2016-09-02 | 2021-12-31 | No data | 3100 SANFORD AVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-31 | 3100 SANFORD AVE, SANFORD, FL 32771 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000215446 | ACTIVE | 1000000886544 | SEMINOLE | 2021-04-26 | 2041-05-05 | $ 11,642.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000276913 | ACTIVE | 1000000821326 | SEMINOLE | 2019-03-29 | 2039-04-17 | $ 15,663.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000212035 | TERMINATED | 1000000782434 | SEMINOLE | 2018-05-14 | 2038-05-30 | $ 5,158.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-31 |
Florida Limited Liability | 2016-08-08 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State