Entity Name: | TORI AMOS GALACTIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TORI AMOS GALACTIC, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Mar 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Apr 2008 (17 years ago) |
Document Number: | L08000032272 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 SE Osceola Street, Suite 200, Stuart, FL, 34994, US |
Mail Address: | 411 SE Osceola Street, Suite 200, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMOS TORI | Manager | 2336 SE OCEAN BLVD. #177, STUART, FL, 34996 |
SOPKO JAMES | Agent | 411 SE Osceola Street, Stuart, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000029964 | TRANSMISSION GALACTIC | EXPIRED | 2011-03-24 | 2016-12-31 | - | 2336 SE OCEAN BLVD., 177, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 411 SE Osceola Street, Suite 200, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2019-02-19 | 411 SE Osceola Street, Suite 200, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 411 SE Osceola Street, Suite 200, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-06 | SOPKO, JAMES | - |
LC AMENDMENT | 2008-04-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State