Entity Name: | MICHAEL TORRICE PRIVATE INVESTIGATOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Sep 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L11000103659 |
FEI/EIN Number | 273955508 |
Address: | 4888 DAVIS BLVD., SUITE 118, NAPLES, FL, 34104 |
Mail Address: | 32059 UTICA ROAD, FRASER, MI, 48026, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRICE MICHAEL P | Agent | 4888 DAVIS BLVD., NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
TORRICE MICHAEL P | Manager | 32059 UTICA ROAD, FRASER, MI, 48026 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000104502 | EYE SPY INVESTIGATIONS | EXPIRED | 2011-10-25 | 2016-12-31 | No data | 4888 DAVIS BLVD., SUITE 118, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2013-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-08 |
REINSTATEMENT | 2013-10-09 |
ANNUAL REPORT | 2012-01-06 |
Florida Limited Liability | 2011-09-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State