Search icon

GEORGE THE TORCH MAN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GEORGE THE TORCH MAN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE THE TORCH MAN SERVICES, 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: 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: 04 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L09000042760
FEI/EIN Number 263813478

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

Address: 9801 NW 14TH AVENUE REAR, MIAMI, FL, 33147, US
Mail Address: 9801 NW 14TH AVENUE REAR, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUIS E. BODDEN Agent 9801 NW 14TH AVENUE REAR, MIAMI, FL, 33147
BODDEN LUIS ESr. Manager 9801 NW 14TH AVENUE REAR, MIAMI, FL, 33147
BODDEN CYNTHIA M Managing Member 9801 NW 14TH AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS P24000070374. CONVERSION NUMBER 500000260615
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 LUIS E. BODDEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-24 9801 NW 14TH AVENUE REAR, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-24 9801 NW 14TH AVENUE REAR, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2016-08-24 9801 NW 14TH AVENUE REAR, MIAMI, FL 33147 -
PENDING REINSTATEMENT 2013-10-24 - -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2015-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State