Entity Name: | TOR2GA EC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOR2GA EC, 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: |
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: | 05 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000035794 |
FEI/EIN Number |
204639871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1858, LARGO, FL, 33779, US |
Address: | 1875 12TH STREET SE, LARGO, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURTLE SOUTHEAST INC. | Auth | 1875 12TH STREET SE, LARGO, FL, 33771 |
ANDO DAVID G | Manager | 10633 SEMINOLE FOREST ST E, SEMINOLE, FL, 33778 |
ANDO THOMAS G | Manager | 4532 38TH AVENUE SO., ST. PETERSBURG, FL, 33711 |
Jeffries David M | Agent | 1227 N. Franklin Street, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-12-01 | 1875 12TH STREET SE, LARGO, FL 33771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2018-07-02 | TOR2GA EC, LLC | - |
REGISTERED AGENT NAME CHANGED | 2017-05-25 | Jeffries, David M. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-25 | 1227 N. Franklin Street, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2007-01-05 | 1875 12TH STREET SE, LARGO, FL 33771 | - |
Name | Date |
---|---|
LC Name Change | 2018-07-02 |
AMENDED ANNUAL REPORT | 2018-05-25 |
ANNUAL REPORT | 2018-01-12 |
AMENDED ANNUAL REPORT | 2017-05-25 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State