Search icon

FINANCIAL BREAKTHROUGHS LLC - Florida Company Profile

Company Details

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

FINANCIAL BREAKTHROUGHS 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: 02 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (14 years ago)
Document Number: L10000058769
FEI/EIN Number 273831865

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

Address: 204 37TH AVE N, #108, SAINT PETERSBURG, FL, 33704, US
Mail Address: 204 37TH AVE N, #108, SAINT PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORGERSON MIKE Managing Member 204 37TH AVE N #108, SAINT PETERSBURG, FL, 33704
TORGERSON MIKE L Agent 204 37TH AVE N, SAINT PETERSBURG, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039168 AMITIGATIONS ACTIVE 2021-03-22 2026-12-31 - PO BOX 84, CLIFTON SPRINGS, NY, 14432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-30 204 37TH AVE N, #108, SAINT PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2011-09-30 204 37TH AVE N, #108, SAINT PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2011-09-30 TORGERSON, MIKE L -
REGISTERED AGENT ADDRESS CHANGED 2011-09-30 204 37TH AVE N, #108, SAINT PETERSBURG, FL 33704 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State