Search icon

TOR2GA EC, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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