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. |
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 |
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 |
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 |
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 | - |
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