Search icon

EL RICO FRAPPE LATINO VALRICO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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