Entity Name: | TORDA INTERNATIONAL, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TORDA INTERNATIONAL, 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 Feb 2009 (16 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Feb 2020 (5 years ago) |
Document Number: | L09000018859 |
FEI/EIN Number |
264821334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 TIGERTAIL BOULEVARD, DANIA BEACH, FL, 33004, US |
Mail Address: | 1901 TIGERTAIL BOULEVARD, DANIA BEACH, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hruby Sven | President | 1901 TIGERTAIL BOULEVARD, DANIA BEACH, FL, 33004 |
Hruby Anja | Vice President | 1901 TIGERTAIL BOULEVARD, DANIA BEACH, FL, 33004 |
Pollmeier Holger | Vice President | 1901 TIGERTAIL BOULEVARD, DANIA BEACH, FL, 33004 |
MROCZKOWSKI HEATHER | Agent | 1901 TIGERTAIL BOULEVARD, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-13 | MROCZKOWSKI, HEATHER | - |
LC STMNT OF RA/RO CHG | 2020-02-13 | - | - |
LC DISSOCIATION MEM | 2020-02-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 1901 TIGERTAIL BOULEVARD, DANIA BEACH, FL 33004 | - |
LC NAME CHANGE | 2017-07-25 | TORDA INTERNATIONAL, LLC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-06 | 1901 TIGERTAIL BOULEVARD, DANIA BEACH, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2012-02-06 | 1901 TIGERTAIL BOULEVARD, DANIA BEACH, FL 33004 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
CORLCDSMEM | 2020-02-13 |
CORLCRACHG | 2020-02-13 |
Reg. Agent Resignation | 2020-02-13 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State