Search icon

TORMENTA LLC - Florida Company Profile

Company Details

Entity Name: TORMENTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TORMENTA 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: 21 Sep 2009 (16 years ago)
Date of dissolution: 16 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2024 (8 months ago)
Document Number: L09000091133
FEI/EIN Number 81-0827534

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

Address: 18924 SE 162nd St, Weirsdale, FL, 32195, US
Mail Address: 18924 SE 162nd St, Weirsdale, FL, 32195, US
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins William H Authorized Member 18924 SE 162nd St, Weirsdale, FL, 32195
Collins William H Agent 18924 SE 162nd St, Weirsdale, FL, 32195

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000002205 STONE RIDGE RV STORAGE ACTIVE 2024-01-04 2029-12-31 - 18924 SE 162ND ST, WEIRSDALE, FL, 32195
G23000086422 BLUE HERON COVE ACTIVE 2023-07-24 2028-12-31 - 18924 SE 162ND ST., WEIRSDALE, FL, 32195
G21000074288 PIRATS OASIS ACTIVE 2021-06-02 2026-12-31 - 18924 SE 162ND ST, WEIRSDALE, FL, 32195
G11000024487 BLUE HERON COVE EXPIRED 2011-03-08 2016-12-31 - P.O. BOX 1111, WIERSDALE, FL, 32195

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-16 - -
REINSTATEMENT 2021-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 18924 SE 162nd St, Weirsdale, FL 32195 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 18924 SE 162nd St, Weirsdale, FL 32195 -
CHANGE OF MAILING ADDRESS 2019-04-26 18924 SE 162nd St, Weirsdale, FL 32195 -
REGISTERED AGENT NAME CHANGED 2015-12-14 Collins, William H -
REINSTATEMENT 2014-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-12-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-16
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-11-11
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State