Search icon

TOUR DEFORCE, LLC - Florida Company Profile

Company Details

Entity Name: TOUR DEFORCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOUR DEFORCE, 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: 12 Nov 2004 (21 years ago)
Date of dissolution: 30 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: L04000082432
FEI/EIN Number 82-0811472

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

Address: 2466 E. COMMERICAL BLVD, FT. LAUDERDALE, FL, 33308, US
Mail Address: 1007 N. Federal Highway, #374, Fort Lauderdale, FL, 33304, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fournier George Manager 1007 N. Federal Highway, #374, Fort Lauderdale, FL, 33304
ROSENBERG ARTHUR R Agent 6499 N. POWERLINE RD #304, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-30 - -
CHANGE OF MAILING ADDRESS 2014-02-01 2466 E. COMMERICAL BLVD, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-01 6499 N. POWERLINE RD #304, FT. LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-24 2466 E. COMMERICAL BLVD, FT. LAUDERDALE, FL 33308 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-30
AMENDED ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-06-14

Date of last update: 01 May 2025

Sources: Florida Department of State