Search icon

TORRES TRISTANI MEDIA LLC - Florida Company Profile

Company Details

Entity Name: TORRES TRISTANI MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TORRES TRISTANI MEDIA 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: 15 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2013 (11 years ago)
Document Number: L10000016871
FEI/EIN Number 271967019

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

Address: 1380 YELLOW PINE CT, WINTER SPRINGS, FL, 32708
Mail Address: 1380 YELLOW PINE CT, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES HECTOR L Manager 1380 YELLOW PINE CT, WINTER SPRINGS, FL, 32708
Torres Hector L Agent 1380 YELLOW PINE CT, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006932 LATIN FLAVORS EXPIRED 2015-01-20 2020-12-31 - 1380 YELLOW PINE CT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-28 Torres, Hector L -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1380 YELLOW PINE CT, WINTER SPRINGS, FL 32708 -
REINSTATEMENT 2013-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State