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. |
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 |
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 |
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 | - |
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