Search icon

TOURMALINE INVESTMENTS LLC - Florida Company Profile

Company Details

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

TOURMALINE INVESTMENTS 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: 03 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L11000088863
FEI/EIN Number 80-0745857

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

Address: 135 Weston Road, WESTON, FL, 33326, US
Mail Address: 135 Weston Road, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ DIANA M Managing Member 16883 Royal Poinciana Dr, WESTON, FL, 33326
GOMEZ LUIS F Manager 16883 Royal Poinciana Dr, WESTON, FL, 33326
GOMEZ LUIS F Agent 16883 Royal Poinciana Dr, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 135 Weston Road, Suite #152, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-02-15 135 Weston Road, Suite #152, WESTON, FL 33326 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2020-09-16 TOURMALINE INVESTMENTS LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 16883 Royal Poinciana Dr, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2014-05-13 GOMEZ, LUIS F -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-09-29
LC Name Change 2020-09-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State