Search icon

TORRES ROBLES ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: TORRES ROBLES ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TORRES ROBLES ENTERPRISES 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 Apr 2012 (13 years ago)
Document Number: L12000045606
FEI/EIN Number 45-4952018

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

Address: 3745 11TH AVE SOUTH, ST. PETERSBURG, FL, 33711, US
Mail Address: 3745 11TH AVE SOUTH, ST. PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ROBLES MAXIMO Managing Member 3745 11TH AVE SOUTH, ST. PETERSBURG, FL, 33711
Torres Robles Maximo Agent 3745 11TH AVE SOUTH, ST. PETERSBURG, FL, 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032261 MAXIMO'S LANDSCAPING EXPIRED 2012-04-03 2017-12-31 - 6074 2ND AVENUE S, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 3745 11TH AVE SOUTH, ST. PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2016-04-07 3745 11TH AVE SOUTH, ST. PETERSBURG, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 3745 11TH AVE SOUTH, ST. PETERSBURG, FL 33711 -
REGISTERED AGENT NAME CHANGED 2013-04-14 Torres Robles, Maximo -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State