Search icon

TORMENTA PROPERTY HOLDINGS LLC - Florida Company Profile

Company Details

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

TORMENTA PROPERTY HOLDINGS 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: 14 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000039940
FEI/EIN Number 272302524

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

Address: 9123 STRADA PL, #7316, NAPLES, FL, 34108, US
Mail Address: 9123 STRADA PL, #7316, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stern Don Member 9123 STRADA PL, NAPLES, FL, 34108
RAMIREZ ANDREA R Managing Member 9123 STRADA PL #7316, NAPLES, FL, 34108
RAMIREZ ANDREA R Agent 9123 STRADA PLACE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-10 - -
REGISTERED AGENT NAME CHANGED 2016-03-10 RAMIREZ, ANDREA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 9123 STRADA PLACE, #7316, NAPLES, FL 34108 -
REINSTATEMENT 2014-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 9123 STRADA PL, #7316, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2014-01-08 9123 STRADA PL, #7316, NAPLES, FL 34108 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-17 - -

Documents

Name Date
REINSTATEMENT 2016-03-10
REINSTATEMENT 2014-01-08
REINSTATEMENT 2012-11-17
ANNUAL REPORT 2011-05-01
Florida Limited Liability 2010-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State