Search icon

TORRES ELECTRICAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TORRES ELECTRICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TORRES ELECTRICAL SERVICES 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: 21 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000142676
FEI/EIN Number 454091241

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

Address: 1365 FLOWERS POINTE LANE, ORLANDO, FL, 32825
Mail Address: 1365 FLOWERS POINTE LANE, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES LENIN Manager 1365 FLOWERS POINTE LANE, ORLANDO, FL, 32825
TORRES LENIN Agent 1365 FLOWERS POINTE LANE, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113498 J & C CUSTOM WORKS EXPIRED 2018-10-18 2023-12-31 - 1365 FLOWERS POINTE LANE, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 TORRES, LENIN -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-03-06
REINSTATEMENT 2014-02-05
REINSTATEMENT 2012-10-05
Florida Limited Liability 2011-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State