Entity Name: | TORNIK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TORNIK 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: | 22 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2022 (2 years ago) |
Document Number: | L12000108118 |
FEI/EIN Number |
46-1540249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16 Old Forge Rd, Suite B, Rocky Hill, CT, 06067, US |
Mail Address: | 16 Old Forge Rd, Suite B, Rocky Hill, CT, 06067, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENS EDWARD S | Manager | 88005 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2018-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-16 | REGISTERED AGENTS INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-15 | 16 Old Forge Rd, Suite B, Rocky Hill, CT 06067 | - |
CHANGE OF MAILING ADDRESS | 2018-08-15 | 16 Old Forge Rd, Suite B, Rocky Hill, CT 06067 | - |
REINSTATEMENT | 2017-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-28 |
REINSTATEMENT | 2022-10-19 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-01-29 |
CORLCRACHG | 2018-08-16 |
ANNUAL REPORT | 2018-08-15 |
REINSTATEMENT | 2017-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State