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. |
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 |
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 |
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. | - |
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