Search icon

TOUR ANALYSIS, LLC - Florida Company Profile

Company Details

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

TOUR ANALYSIS, 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: 02 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L07000034533
FEI/EIN Number 271234256

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

Address: 8520 Bay Hill Blvd., ORLANDO, FL, 32819, US
Mail Address: 8520 Bay Hill Blvd., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPONE MICHAEL V Managing Member 8520 Bay Hill Blvd., ORLANDO, FL, 32819
CAPONE SHAINE K Manager 8520 Bay Hill Blvd., ORLANDO, FL, 32819
CAPONE MICHAEL V Agent 8520 Bay Hill Blvd., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 8520 Bay Hill Blvd., ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-03-11 8520 Bay Hill Blvd., ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 8520 Bay Hill Blvd., ORLANDO, FL 32819 -
LC NAME CHANGE 2015-03-23 TOUR ANALYSIS, LLC -
LC AMENDMENT 2009-11-09 - -
LC NAME CHANGE 2009-08-17 CAPONE GOLF, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-11
LC Name Change 2015-03-23
ANNUAL REPORT 2015-03-19

Date of last update: 02 May 2025

Sources: Florida Department of State