Search icon

LITTLE TORCH PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LITTLE TORCH PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE TORCH PARTNERS, 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: 06 Apr 2011 (14 years ago)
Date of dissolution: 08 May 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: L11000041000
FEI/EIN Number 451490284

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

Address: 1700 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Mail Address: 1700 OVERSEAS HIGHWAY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON MICHAEL P Owner 28140 COUNTY ROAD, LITTLE TORCH KEY, FL, 33042
MICHAEL PETERSON Agent 1700 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038339 OVERSEAS OUTFITTERS EXPIRED 2011-04-19 2016-12-31 - 28140 COUNTY ROAD, LITTLE TORCH KEY, FL, 33042

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 1700 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2012-04-16 1700 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2012-04-16 MICHAEL, PETERSON -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 1700 OVERSEAS HIGHWAY, MARATHON, FL 33050 -

Documents

Name Date
LC Voluntary Dissolution 2018-05-08
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-16
Florida Limited Liability 2011-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State