Entity Name: | EL RICO FRAPPE LATINO VALRICO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EL RICO FRAPPE LATINO VALRICO 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: | 06 Sep 2016 (9 years ago) |
Document Number: | L16000166363 |
FEI/EIN Number |
81-3820720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 122 PIERCE CHRISTIE DR, VALRICO, FL, 33594 |
Mail Address: | 907 BUNKER VIEW DR, APOLLO BEACH, FL, 33752, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUZMAN TORRES LIONEL A | Manager | 907 BUNKER VIEW DR, APOLLO BEACH, FL, 33752 |
GUZMAN TORRES LIONEL A | Agent | 907 BUNKER VIEW DR, APOLLO BEACH, FL, 33752 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000094525 | EL PALADAR JIBARO | ACTIVE | 2024-08-08 | 2029-12-31 | - | 122 PIERCE CHRISTIE DR, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-07-27 | 122 PIERCE CHRISTIE DR, VALRICO, FL 33594 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-27 | 907 BUNKER VIEW DR, APOLLO BEACH, FL 33752 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000597955 | ACTIVE | 1000000972457 | HILLSBOROU | 2023-11-30 | 2033-12-06 | $ 1,042.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-11-19 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-27 |
Florida Limited Liability | 2016-09-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State