Search icon

TORR GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TORR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TORR GROUP, 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: 16 Mar 2005 (20 years ago)
Date of dissolution: 16 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2015 (10 years ago)
Document Number: L05000027290
FEI/EIN Number 743142002

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

Address: 1221 NORTH, LAKE WORTH, FL, 33460
Mail Address: 138 LAUREL RIDGE PASS, DAVENPORT, FL, 33897
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDO ELIZABETH Managing Member 10915 SW 48TH ST, MIAMI, FL, 33165
TORRES DEBRA Managing Member 2101 FAWN MEADOW CIR, SAINT CLOUD, FL, 34772
LOZADA FRANCISCO Managing Member 15515 NW 12TH CT, PEMBROKE PINES, FL, 33028
GARCIA EDGAR Managing Member 7421 NE 8TH AVE, MIAMI, FL, 33135
GUZMAN GERSON Agent 138 LAUREL RIDGE PASS, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-16 - -
CHANGE OF MAILING ADDRESS 2010-04-22 1221 NORTH, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 138 LAUREL RIDGE PASS, DAVENPORT, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 1221 NORTH, LAKE WORTH, FL 33460 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-16
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State